Advanced company searchLink opens in new window

HILDITCH HOLDINGS LIMITED

Company number 10404142

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 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
11 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
16 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
12 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with updates
18 Mar 2022 AA Unaudited abridged accounts made up to 31 March 2021
12 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with updates
21 Jun 2021 AP01 Appointment of Mr Nicholas Charles Julian Tait as a director on 21 June 2021
01 Apr 2021 AA Unaudited abridged accounts made up to 31 March 2020
14 Oct 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
01 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with no updates
26 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sale and leaseback 04/09/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Sep 2019 PSC07 Cessation of Nicola Hilditch as a person with significant control on 4 September 2019
12 Sep 2019 PSC07 Cessation of Michael Graham Hilditch as a person with significant control on 4 September 2019
12 Sep 2019 PSC02 Notification of Gavel Group Limited as a person with significant control on 4 September 2019
12 Sep 2019 AP01 Appointment of Mr Ashley Philip Levinson as a director on 4 September 2019
25 Jul 2019 AA Unaudited abridged accounts made up to 31 March 2019
29 Nov 2018 AA Unaudited abridged accounts made up to 31 March 2018
02 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with no updates
03 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with updates
29 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
04 Jul 2017 SH01 Statement of capital following an allotment of shares on 12 June 2017
  • GBP 4.00
27 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share for share exchange/share transfers 12/06/2017
21 Oct 2016 AA01 Current accounting period shortened from 30 September 2017 to 31 March 2017
30 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-30
  • GBP 2