- Company Overview for HILLFIELDS HOMEWARES LIMITED (10622775)
- Filing history for HILLFIELDS HOMEWARES LIMITED (10622775)
- People for HILLFIELDS HOMEWARES LIMITED (10622775)
- More for HILLFIELDS HOMEWARES LIMITED (10622775)
| 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) |
|---|---|---|---|
| 29 Dec 2025 | AA | Micro company accounts made up to 31 December 2024 | |
| 27 Feb 2025 | CS01 | Confirmation statement made on 10 February 2025 with no updates | |
| 23 Oct 2024 | AA | Micro company accounts made up to 31 December 2023 | |
| 08 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
| 07 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 04 May 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
| 02 Oct 2023 | AA | Micro company accounts made up to 31 December 2022 | |
| 01 Mar 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
| 31 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
| 16 Mar 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
| 29 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
| 10 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
| 03 Feb 2021 | AD01 | Registered office address changed from 88 Paynes Lane Paynes Lane Coventry CV1 5LJ United Kingdom to 69 Swan Lane Coventry CV2 4GA on 3 February 2021 | |
| 31 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
| 19 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
| 28 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
| 27 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
| 04 Jan 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
| 08 Nov 2018 | AA01 | Previous accounting period shortened from 28 February 2018 to 31 December 2017 | |
| 23 May 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
| 23 May 2018 | PSC01 | Notification of Joseph Gaitho Muriithi as a person with significant control on 17 May 2018 | |
| 23 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 23 May 2018 | |
| 15 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
| 08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 16 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-16
|