Advanced company searchLink opens in new window

HILL STREET MOTORS LIMITED

Company number 02028405

Filter by category

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)
13 Mar 2012 SH19 Statement of capital on 13 March 2012
  • GBP 100
08 Mar 2012 AP01 Appointment of Jamie Ronan as a director
07 Mar 2012 SH02 Consolidation of shares on 20 February 2012
07 Mar 2012 SH20 Statement by directors
07 Mar 2012 CAP-SS Solvency statement dated 20/02/12
07 Mar 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Consolidation 20/02/2012
20 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
06 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
05 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
10 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
29 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
22 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
22 Jan 2010 CH01 Director's details changed for Jill Christina Smith on 31 December 2009
22 Jan 2010 CH01 Director's details changed for Christopher John Smith on 31 December 2009
19 Jan 2009 363a Return made up to 31/12/08; full list of members
09 Dec 2008 AA Total exemption small company accounts made up to 30 June 2008
11 Jan 2008 363a Return made up to 31/12/07; full list of members
19 Nov 2007 AA Total exemption small company accounts made up to 30 June 2007
15 Jan 2007 363a Return made up to 31/12/06; full list of members
26 Oct 2006 AA Total exemption small company accounts made up to 30 June 2006
04 Jan 2006 363a Return made up to 31/12/05; full list of members
04 Jan 2006 288c Secretary's particulars changed;director's particulars changed
04 Jan 2006 288c Secretary's particulars changed;director's particulars changed
04 Jan 2006 287 Registered office changed on 04/01/06 from: 2 bath street grantham lincs NG31 6EE
04 Oct 2005 AA Total exemption small company accounts made up to 30 June 2005