Advanced company searchLink opens in new window

ANDREW HILLAS PROPERTIES LIMITED

Company number 03150046

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)
19 Apr 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2,000
12 Apr 2016 AD01 Registered office address changed from 20 Laisterdyke Sticker Lane Bradford West Yorkshire BD4 8BA to Tong Park Garage Otley Road Charlestown West Yorkshire BD17 7QA on 12 April 2016
01 Dec 2015 MR01 Registration of charge 031500460025, created on 27 November 2015
01 Dec 2015 MR01 Registration of charge 031500460026, created on 27 November 2015
01 Dec 2015 MR01 Registration of charge 031500460024, created on 27 November 2015
03 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2,000
03 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
12 Feb 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2,000
08 Jul 2013 AA Total exemption small company accounts made up to 1 October 2012
28 Jan 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
22 Oct 2012 AA01 Previous accounting period extended from 31 March 2012 to 30 September 2012
19 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 23
19 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 22
04 Apr 2012 AA Accounts for a small company made up to 31 March 2011
29 Feb 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
29 Nov 2011 AA Total exemption small company accounts made up to 31 March 2010
27 Oct 2011 CH01 Director's details changed for Miss Charlotte Alice Annie Hillas on 27 October 2011
01 Sep 2011 CH01 Director's details changed for Victoria Elizabeth Hillas on 1 August 2011
01 Sep 2011 CH01 Director's details changed for Mr James Andrew Hillas on 1 August 2011
01 Sep 2011 CH01 Director's details changed for Charlotte Alice Annie Hillas on 1 August 2011
17 Aug 2011 CH01 Director's details changed for Charlotte Alice Annie Hillas on 1 August 2011
17 Aug 2011 CH01 Director's details changed for Charlotte Alice Annie Hillas on 1 August 2011
17 Aug 2011 CH01 Director's details changed for Victoria Elizabeth Hillas on 1 August 2011
17 Aug 2011 CH01 Director's details changed for Mr James Andrew Hillas on 1 August 2011