Advanced company searchLink opens in new window

HICKORY'S (WEST KIRBY) LIMITED

Company number 08118716

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)
30 Jan 2018 AA Accounts for a small company made up to 30 April 2017
24 Aug 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
24 Aug 2017 PSC02 Notification of Johoco 2029 Limited as a person with significant control on 26 June 2017
02 Feb 2017 AA Full accounts made up to 30 April 2016
02 Aug 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
03 Feb 2016 AA Accounts for a small company made up to 30 April 2015
26 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Nov 2015 MR04 Satisfaction of charge 1 in full
10 Nov 2015 MR01 Registration of charge 081187160002, created on 9 November 2015
02 Nov 2015 AP01 Appointment of Mr Matthew David Powell as a director on 29 October 2015
16 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
19 Jan 2015 AA Accounts for a small company made up to 30 April 2014
04 Nov 2014 TM01 Termination of appointment of Cocktails Un Limited as a director on 15 October 2014
10 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
16 May 2014 AD01 Registered office address changed from Norroy House Nuns Road Chester Cheshire CH1 2ND United Kingdom on 16 May 2014
29 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
18 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
21 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
16 Jan 2013 AP03 Appointment of Mrs Marita Mcdonnell as a secretary
23 Nov 2012 AD01 Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX United Kingdom on 23 November 2012
23 Nov 2012 AA01 Current accounting period shortened from 30 June 2013 to 30 April 2013
09 Nov 2012 AP01 Appointment of Mr Jason Bligh as a director
09 Nov 2012 AP01 Appointment of Mr Robert Alan Bacon as a director