Advanced company searchLink opens in new window

HTS PAVING & DRIVEWAYS LTD

Company number 06835851

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)
16 Jul 2018 AD01 Registered office address changed from Unit 2, Clayfields House Tickhill Road Doncaster DN4 8QG England to 80 Tait Avenue Edlington Doncaster South Yorkshire DN12 1HQ on 16 July 2018
22 May 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2017 AA Unaudited abridged accounts made up to 31 December 2016
29 Mar 2017 AD01 Registered office address changed from Office 2, Unit 4, Clayfields House Tickhill Road Balby Doncaster South Yorkshire DN4 8QG England to Unit 2, Clayfields House Tickhill Road Doncaster DN4 8QG on 29 March 2017
17 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
26 Sep 2016 AA Micro company accounts made up to 31 December 2015
01 Jun 2016 AD01 Registered office address changed from 33 Oak Court Balby Doncaster South Yorkshire DN4 8TT to Office 2, Unit 4, Clayfields House Tickhill Road Balby Doncaster South Yorkshire DN4 8QG on 1 June 2016
14 Apr 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
13 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Apr 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
24 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Nov 2013 TM01 Termination of appointment of Rachael Brookes as a director
20 Sep 2013 CERTNM Company name changed hilltop plant hire LTD\certificate issued on 20/09/13
  • RES15 ‐ Change company name resolution on 2013-09-20
  • NM01 ‐ Change of name by resolution
26 Apr 2013 AD01 Registered office address changed from the Manor House Greaves Sike Lane Micklebring Rotherham South Yorkshire S66 7RR United Kingdom on 26 April 2013
15 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
15 Mar 2013 CH01 Director's details changed for Mrs Rachael Alice Brookes on 27 April 2012
15 Mar 2013 CH01 Director's details changed for Mr Stephen Brookes on 27 April 2012
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Apr 2012 CERTNM Company name changed hilltop skip and plant hire LIMITED\certificate issued on 27/04/12
  • RES15 ‐ Change company name resolution on 2012-04-27
  • NM01 ‐ Change of name by resolution
27 Apr 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
27 Apr 2012 AD01 Registered office address changed from 33 Oak Court Balby Doncaster South Yorkshire DN4 8TT United Kingdom on 27 April 2012
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011