Advanced company searchLink opens in new window

HILLMAN CARPENTRY & CONSTRUCTION LIMITED

Company number 08530564

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)
15 Nov 2023 AA Micro company accounts made up to 31 May 2023
18 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
02 Aug 2022 AA Micro company accounts made up to 31 May 2022
26 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
07 Sep 2021 AA Micro company accounts made up to 31 May 2021
27 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
19 Aug 2020 AA Micro company accounts made up to 31 May 2020
22 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
24 Oct 2019 AA Micro company accounts made up to 31 May 2019
07 Jun 2019 PSC01 Notification of Kimberley Hillman as a person with significant control on 6 April 2016
07 Jun 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
13 Nov 2018 AA Micro company accounts made up to 31 May 2018
24 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
21 Aug 2017 AA Micro company accounts made up to 31 May 2017
15 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
10 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
01 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
21 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
08 Jun 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
08 Jun 2015 AD01 Registered office address changed from 10 Harvest Road Denmead Waterlooville Hampshire PO7 6LD England to 10 Harvest Road Denmead Waterlooville Hampshire PO7 6LD on 8 June 2015
08 Jun 2015 CH01 Director's details changed for Kimberley Hillman on 15 May 2013
08 Jun 2015 CH01 Director's details changed for Christopher James Hillman on 15 May 2013
27 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
27 Jan 2015 AD01 Registered office address changed from 10 Harvest Road Waterlooville PO7 6LD to 10 Harvest Road Denmead Waterlooville Hampshire PO7 6LD on 27 January 2015
28 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2