Advanced company searchLink opens in new window

HILLSIDE CONTRACTS LIMITED

Company number 03352296

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)
30 Apr 2019 PSC01 Notification of Christopher David Hinsley as a person with significant control on 29 April 2019
30 Apr 2019 PSC01 Notification of Andrew Philip Lee as a person with significant control on 29 April 2019
29 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
29 Apr 2019 PSC09 Withdrawal of a person with significant control statement on 29 April 2019
04 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
19 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
23 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
19 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
15 Mar 2017 AD01 Registered office address changed from Units 6&7 Cottage Industrial Park Station Street, Whetstone Leicester Leicestershire LE8 6JS to . the Nook Whetstone Leicester LE8 6LU on 15 March 2017
17 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
15 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
10 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
01 Sep 2015 AP01 Appointment of Mr Craig Frazer Shields as a director on 12 August 2015
01 Sep 2015 AP01 Appointment of Mr Christopher Alan Goode as a director on 12 August 2015
20 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
05 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
19 May 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
15 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
15 Apr 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
15 Apr 2013 CH03 Secretary's details changed for Mrs Joanne Lesley Singer on 14 April 2013
05 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
18 Apr 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
18 Apr 2012 CH01 Director's details changed for Andrew Philip Lee on 18 April 2012
18 Apr 2012 CH01 Director's details changed for Christopher David Hinsley on 18 April 2012
18 Apr 2012 CH01 Director's details changed for Robin Timothy Hall on 18 April 2012