Advanced company searchLink opens in new window

B. & T. HICKS (TRANSPORT) LIMITED

Company number 01119401

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
27 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
06 Oct 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 3,000
08 Jul 2015 AA Full accounts made up to 31 January 2015
24 Oct 2014 AA Full accounts made up to 31 January 2014
07 Oct 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 3,000
07 Oct 2014 AD03 Register(s) moved to registered inspection location C/O Uhy Hacker Young Lanyon House Mission Court Newport Gwent NP20 2DW
07 Oct 2014 AD02 Register inspection address has been changed to C/O Uhy Hacker Young Lanyon House Mission Court Newport Gwent NP20 2DW
16 Oct 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 3,000
11 Oct 2013 AA Accounts for a medium company made up to 31 January 2013
05 Oct 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
04 Sep 2012 AA Accounts for a medium company made up to 31 January 2012
25 Jan 2012 CH01 Director's details changed for Terence Frederick Hicks on 25 January 2012
04 Nov 2011 AR01 Annual return made up to 6 September 2011 with full list of shareholders
17 Oct 2011 AA Accounts for a medium company made up to 31 January 2011
14 Jun 2011 TM01 Termination of appointment of George Hicks as a director
11 Nov 2010 AR01 Annual return made up to 6 September 2010 with full list of shareholders
11 Nov 2010 CH01 Director's details changed for Brian George Hicks on 6 September 2010
11 Nov 2010 CH01 Director's details changed for George Hicks on 6 September 2010
01 Nov 2010 AA Accounts for a medium company made up to 31 January 2010
06 Nov 2009 AA Accounts for a medium company made up to 31 January 2009
13 Oct 2009 AR01 Annual return made up to 6 September 2009 with full list of shareholders
13 Nov 2008 363a Return made up to 06/09/08; full list of members
06 Oct 2008 AA Accounts for a medium company made up to 31 January 2008
03 Oct 2008 395 Particulars of a mortgage or charge / charge no: 5
01 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4