- Company Overview for J.W. HILLARD LIMITED (11116518)
- Filing history for J.W. HILLARD LIMITED (11116518)
- People for J.W. HILLARD LIMITED (11116518)
- Charges for J.W. HILLARD LIMITED (11116518)
- More for J.W. HILLARD LIMITED (11116518)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Jan 2025 | CS01 | Confirmation statement made on 20 January 2025 with no updates | |
30 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 Feb 2024 | CS01 | Confirmation statement made on 20 January 2024 with updates | |
20 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Sep 2023 | MR04 | Satisfaction of charge 111165180001 in full | |
25 Jan 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
03 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Jan 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
15 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Jan 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
20 Jan 2021 | PSC04 | Change of details for Mr Simon Robert Hillard Hartley as a person with significant control on 20 January 2021 | |
20 Jan 2021 | CH01 | Director's details changed for Mr Simon Robert Hillard Hartley on 20 January 2021 | |
06 Jan 2021 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
24 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Jan 2020 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
04 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 17 December 2018 with updates | |
31 Mar 2018 | MR01 | Registration of charge 111165180001, created on 22 March 2018 | |
07 Mar 2018 | AA01 | Current accounting period extended from 31 December 2018 to 31 March 2019 | |
15 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 5 January 2018
|
|
27 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
27 Dec 2017 | CONNOT | Change of name notice | |
22 Dec 2017 | AD01 | Registered office address changed from Greshan House 5-7 st Pauls Street Leeds West Yorkshire LS1 2JG England to Gresham House 5 - 7 st Paul's Street Leeds LS1 2JG on 22 December 2017 | |
18 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-18
|