Advanced company searchLink opens in new window

HILTON PLUMBERS LIMITED

Company number 07119507

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)
12 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
18 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
11 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
31 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
21 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
19 Jan 2021 PSC04 Change of details for Mr Damien Hilton as a person with significant control on 1 January 2021
19 Jan 2021 CH01 Director's details changed for Mr Damien Hilton on 1 January 2021
19 Jan 2021 CH01 Director's details changed for Mr Damien Hilton on 1 January 2021
19 Jan 2021 AD01 Registered office address changed from 64 Monks Walk Buntingford SG9 9DP England to 14 Huggins Lane North Mymms Hatfield AL9 7LR on 19 January 2021
31 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
28 Jan 2020 AD01 Registered office address changed from 52 New Park Road Newgate Street Hertford SG13 8RF England to 64 Monks Walk Buntingford SG9 9DP on 28 January 2020
12 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
12 Jan 2020 CH01 Director's details changed for Mr Damien Hilton on 2 January 2020
29 Nov 2019 AA Total exemption full accounts made up to 31 January 2019
08 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
08 Jan 2019 AD01 Registered office address changed from 47 Old Park Road South Enfield Middlesex EN2 7DD England to 52 New Park Road Newgate Street Hertford SG13 8RF on 8 January 2019
25 Sep 2018 AA Unaudited abridged accounts made up to 31 January 2018
14 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
22 May 2017 AA Total exemption full accounts made up to 31 January 2017
26 Feb 2017 CS01 Confirmation statement made on 7 January 2017 with updates
10 Aug 2016 CH01 Director's details changed for Mr Damien Hilton on 1 August 2016
01 Aug 2016 AD01 Registered office address changed from Kingswood Chase Nazeing Common Nazeing Waltham Abbey Essex EN9 2RU England to 47 Old Park Road South Enfield Middlesex EN2 7DD on 1 August 2016
31 May 2016 AA Total exemption small company accounts made up to 31 January 2016