Advanced company searchLink opens in new window

HICKMAN INDUSTRIES LIMITED

Company number 03635461

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)
26 Sep 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
21 Mar 2011 AA Full accounts made up to 31 July 2010
29 Nov 2010 SH10 Particulars of variation of rights attached to shares
29 Nov 2010 SH08 Change of share class name or designation
29 Nov 2010 SH01 Statement of capital following an allotment of shares on 24 November 2010
  • GBP 106,200.00
29 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
15 Nov 2010 SH02 Statement of capital on 29 October 2010
  • GBP 100,004
15 Nov 2010 SH03 Purchase of own shares.
12 Nov 2010 SH06 Cancellation of shares. Statement of capital on 12 November 2010
  • GBP 100,000
02 Nov 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Share purchase agreement. 29/10/2010
02 Nov 2010 MEM/ARTS Memorandum and Articles of Association
02 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Sep 2010 AR01 Annual return made up to 21 September 2010 with full list of shareholders
29 Sep 2010 CH01 Director's details changed for John Kirsop Stoker on 21 September 2010
31 Aug 2010 SH02 Statement of capital on 13 July 2010
  • GBP 497,577.00
04 May 2010 SH02 Statement of capital on 23 April 2010
  • GBP 497,577
22 Apr 2010 AA Full accounts made up to 31 July 2009
19 Apr 2010 AP03 Appointment of Mrs Sharan Christine Louise Stoker as a secretary
16 Apr 2010 TM02 Termination of appointment of Keelex Corporate Services Limited as a secretary
24 Sep 2009 287 Registered office changed on 24/09/2009 from monmore house sutherland avenue bilston road wolverhampton WV2 2JQ united kingdom
24 Sep 2009 353 Location of register of members
23 Sep 2009 363a Return made up to 21/09/09; full list of members
23 Sep 2009 190 Location of debenture register
23 Sep 2009 287 Registered office changed on 23/09/2009 from sutherland avenue wolverhampton west midlands WV2 2JQ
23 Sep 2009 353 Location of register of members