Advanced company searchLink opens in new window

HILLSBRAM FREIGHT & LOGISTICS LTD

Company number 06511220

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 Mar 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
02 Mar 2012 AP04 Appointment of Enterprise Solutions Ltd as a secretary
06 Jan 2012 TM01 Termination of appointment of Daniel Skordis as a director
06 Jan 2012 AP01 Appointment of Mr Simos Antoniades as a director
10 Oct 2011 AP02 Appointment of Enterprise Solutions Ltd as a director
10 Oct 2011 TM01 Termination of appointment of Bulldog Nominee Directors Uk Limited as a director
10 Oct 2011 TM01 Termination of appointment of Paul Kythreotis as a director
10 Oct 2011 TM02 Termination of appointment of Bulldog Nominee Secretaries Uk Limited as a secretary
10 Oct 2011 CERTNM Company name changed hillsbram consulting LTD\certificate issued on 10/10/11
  • RES15 ‐ Change company name resolution on 2011-10-10
  • NM01 ‐ Change of name by resolution
21 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
27 May 2011 AD01 Registered office address changed from Fidemont House, 27 Stubbs Wood Chesham Bois Amersham Bucks HP6 6EX on 27 May 2011
18 Mar 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
13 Sep 2010 AP01 Appointment of Mr Paul Kythreotis as a director
01 Sep 2010 CH02 Director's details changed for Bbl Nominee Directors Uk Limited on 16 August 2010
01 Sep 2010 CH04 Secretary's details changed for Bbl Nominee Secretaries Uk Limited on 16 August 2010
19 Mar 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
19 Mar 2010 CH04 Secretary's details changed for Bbl Nominee Secretaries Uk Limited on 21 February 2010
19 Mar 2010 CH02 Director's details changed for Bbl Nominee Directors Uk Limited on 21 February 2010
05 Nov 2009 AA Total exemption full accounts made up to 31 December 2008
24 Sep 2009 288a Director appointed daniel skordis
26 Mar 2009 88(2) Capitals not rolled up
17 Mar 2009 363a Return made up to 21/02/09; full list of members
16 Oct 2008 225 Accounting reference date shortened from 28/02/2009 to 31/12/2008
21 Feb 2008 NEWINC Incorporation