Advanced company searchLink opens in new window

HINKS ROAD MANAGEMENT COMPANY LIMITED

Company number 11129677

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)
08 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with no updates
31 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
02 Feb 2023 CS01 Confirmation statement made on 1 January 2023 with no updates
18 Feb 2022 AA Accounts for a dormant company made up to 31 January 2022
17 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with no updates
01 Mar 2021 AA Accounts for a dormant company made up to 31 January 2021
08 Feb 2021 CS01 Confirmation statement made on 1 January 2021 with no updates
08 Feb 2021 CS01 Confirmation statement made on 16 November 2020 with no updates
08 Feb 2021 PSC01 Notification of Mark Nicholls as a person with significant control on 1 February 2021
05 Feb 2021 PSC07 Cessation of Billjinder Singh Sahota as a person with significant control on 2 January 2021
05 Feb 2021 AD01 Registered office address changed from Glen Yeat Evesham Road Dodwell Stratford-upon-Avon CV37 9SZ England to 75 Aston Road Shifnal TF11 8DU on 5 February 2021
25 Jan 2021 AP01 Appointment of Mr Mark Nicholls as a director on 1 January 2021
25 Jan 2021 AP01 Appointment of Mr Craig Michael Ingram as a director on 1 January 2021
16 Nov 2020 TM01 Termination of appointment of Billjinder Singh Sahota as a director on 16 November 2020
10 Feb 2020 AA Accounts for a dormant company made up to 31 January 2020
10 Feb 2020 CS01 Confirmation statement made on 1 January 2020 with no updates
12 Jul 2019 AP01 Appointment of Mr Andrew Ray as a director on 1 July 2019
12 Jul 2019 AP01 Appointment of Mr Jeffrey James Mattick as a director on 1 July 2019
12 Jul 2019 AP01 Appointment of Mr Thomas John Flynn as a director on 1 July 2019
12 Apr 2019 CH01 Director's details changed for Mr Billjinder Singh Sahota on 11 April 2019
11 Apr 2019 CH01 Director's details changed for Mr Billjinder Singh Sahota on 11 April 2019
11 Apr 2019 AD01 Registered office address changed from 75 Aston Road Shifnal TF11 8DU United Kingdom to Glen Yeat Evesham Road Dodwell Stratford-upon-Avon CV37 9SZ on 11 April 2019
04 Feb 2019 AA Accounts for a dormant company made up to 31 January 2019
10 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with no updates
02 Jan 2018 NEWINC Incorporation