Advanced company searchLink opens in new window

HILDERSLEY BUSINESS PARK LIMITED

Company number 05395809

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)
11 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Mar 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
09 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
14 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Apr 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
17 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Apr 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
18 Mar 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
18 Mar 2010 CH01 Director's details changed for Elizabeth Jane Boynton on 1 January 2010
18 Mar 2010 CH01 Director's details changed for Martin David Boynton on 1 January 2010
13 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
17 Mar 2009 363a Return made up to 17/03/09; full list of members
29 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
10 Apr 2008 363a Return made up to 17/03/08; full list of members
25 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
18 Apr 2007 363a Return made up to 17/03/07; full list of members
20 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
31 Mar 2006 363a Return made up to 17/03/06; full list of members
29 Apr 2005 88(2)R Ad 13/04/05--------- £ si 99@1=99 £ ic 1/100
22 Apr 2005 395 Particulars of mortgage/charge
17 Mar 2005 288b Secretary resigned
17 Mar 2005 NEWINC Incorporation