Advanced company searchLink opens in new window

A. & S. HILLMAN LIMITED

Company number 00253227

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with updates
22 Nov 2023 TM01 Termination of appointment of Wendy Berenice Hillman as a director on 30 September 2023
26 Sep 2023 AA Total exemption full accounts made up to 4 December 2022
12 Apr 2023 PSC04 Change of details for Mr Jonathan Paul Hillman as a person with significant control on 12 April 2023
12 Apr 2023 CH01 Director's details changed for Jonathan Paul Hillman on 12 April 2023
15 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with updates
19 Aug 2022 AA Total exemption full accounts made up to 5 December 2021
21 Feb 2022 AD01 Registered office address changed from 38 Westbury Road Northwood HA6 3BX England to White Cottage Mill Road Marlow SL7 1QE on 21 February 2022
28 Dec 2021 CS01 Confirmation statement made on 11 November 2021 with updates
21 Aug 2021 AA Total exemption full accounts made up to 6 December 2020
05 Dec 2020 CS01 Confirmation statement made on 11 November 2020 with updates
02 Oct 2020 AD01 Registered office address changed from 209, High Road, Kilburn, London NW6 7JG to 38 Westbury Road Northwood HA6 3BX on 2 October 2020
26 Jun 2020 MR01 Registration of charge 002532270005, created on 23 June 2020
19 May 2020 AA Total exemption full accounts made up to 1 December 2019
11 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
15 Aug 2019 AA Unaudited abridged accounts made up to 1 December 2018
06 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with updates
08 Aug 2018 AA Unaudited abridged accounts made up to 3 December 2017
29 Nov 2017 CS01 Confirmation statement made on 28 November 2017 with updates
31 Jul 2017 AA Total exemption small company accounts made up to 3 December 2016
01 Jun 2017 SH08 Change of share class name or designation
01 Jun 2017 SH10 Particulars of variation of rights attached to shares
25 May 2017 CC04 Statement of company's objects
25 May 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2017 TM01 Termination of appointment of Michael David Hillman as a director on 21 January 2017