- Company Overview for HILL'S (DERRY) LIMITED (NI000918)
- Filing history for HILL'S (DERRY) LIMITED (NI000918)
- People for HILL'S (DERRY) LIMITED (NI000918)
- Charges for HILL'S (DERRY) LIMITED (NI000918)
- More for HILL'S (DERRY) LIMITED (NI000918)
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) |
---|---|---|---|
13 Sep 2013 | AR01 |
Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
12 Sep 2013 | AP01 | Appointment of Mr Richard Peter Gilmore Hill as a director | |
11 Sep 2013 | AP01 | Appointment of Mrs Christine Alexandra Deane as a director | |
23 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Sep 2012 | AR01 | Annual return made up to 29 August 2012 with full list of shareholders | |
07 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 May 2012 | AD01 | Registered office address changed from 35 Spencer Road Londonderry BT47 6AA on 24 May 2012 | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Oct 2011 | AR01 | Annual return made up to 29 August 2011 with full list of shareholders | |
19 Oct 2011 | TM01 | Termination of appointment of Rosemary Iliff as a director | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 Sep 2010 | AR01 | Annual return made up to 29 August 2010 with full list of shareholders | |
27 Sep 2010 | CH01 | Director's details changed for Donald a Hill on 29 August 2010 | |
27 Sep 2010 | CH01 | Director's details changed for Annie C Hill on 29 August 2010 | |
27 Sep 2010 | CH01 | Director's details changed for Rosemary Frances Iliff Iliff on 29 August 2010 | |
27 Sep 2010 | CH03 | Secretary's details changed for Donald Alexander Hill on 29 August 2010 | |
23 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
26 Sep 2009 | 371S(NI) | 29/08/09 annual return shuttle | |
23 Sep 2008 | 371S(NI) | 29/08/08 annual return shuttle | |
30 Jul 2008 | AC(NI) | 31/03/08 annual accts | |
09 Jun 2008 | 411A(NI) | Mortgage satisfaction | |
17 Feb 2008 | AC(NI) | 31/03/07 annual accts | |
05 Sep 2007 | 371S(NI) | 29/08/07 annual return shuttle | |
30 Jan 2007 | AC(NI) | 31/03/06 annual accts | |
21 Sep 2006 | 371S(NI) | 29/08/06 annual return shuttle |