Advanced company searchLink opens in new window

J HYLTON & SONS LIMITED

Company number 04585626

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)
02 Feb 2017 AP01 Appointment of Mr Stephen Lee Whittern as a director on 26 January 2017
02 Feb 2017 AP01 Appointment of Mr Richard Harry Portman as a director on 26 January 2017
02 Feb 2017 AP01 Appointment of Mr Michael Kinloch Mccollum as a director on 26 January 2017
02 Feb 2017 AP01 Appointment of Mr Andrew Richard Davies as a director on 26 January 2017
01 Feb 2017 AD01 Registered office address changed from 4 King Edwards Court King Edwards Square Sutton Coldfield B73 6AP England to 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP on 1 February 2017
01 Feb 2017 AD01 Registered office address changed from 25 Market Street, Church Gresley Swadlincote Derbyshire DE11 9PR to 4 King Edwards Court King Edwards Square Sutton Coldfield B73 6AP on 1 February 2017
27 Jan 2017 MR01 Registration of charge 045856260001, created on 26 January 2017
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
07 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 November 2015
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 113
  • ANNOTATION Clarification a second filed AR01 was registered on 07/06/2016
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Dec 2014 SH01 Statement of capital following an allotment of shares on 18 July 2014
  • GBP 113
09 Dec 2014 SH01 Statement of capital following an allotment of shares on 18 July 2014
  • GBP 101.00
27 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 113
20 Nov 2014 CC04 Statement of company's objects
20 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
08 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 102
15 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
09 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Jan 2012 SH01 Statement of capital following an allotment of shares on 17 January 2012
  • GBP 102.00
06 Dec 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
28 Sep 2011 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012