- Company Overview for HILLWORTH HOLDINGS LTD (12743387)
- Filing history for HILLWORTH HOLDINGS LTD (12743387)
- People for HILLWORTH HOLDINGS LTD (12743387)
- More for HILLWORTH HOLDINGS LTD (12743387)
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) |
---|---|---|---|
26 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
19 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with no updates | |
20 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 14 July 2022 with no updates | |
14 Jul 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 14 July 2021 with updates | |
13 Aug 2021 | PSC04 | Change of details for Mr Michael James Maguire as a person with significant control on 13 August 2021 | |
13 Aug 2021 | PSC04 | Change of details for Mr Denis Lyons as a person with significant control on 13 August 2021 | |
13 Aug 2021 | CH01 | Director's details changed for Mr Michael James Maguire on 13 August 2021 | |
13 Aug 2021 | CH01 | Director's details changed for Mr Denis Lyons on 13 August 2021 | |
14 Jul 2021 | AD01 | Registered office address changed from 300 st. Marys Road Garston Liverpool L19 0NQ England to Landmark House 43-45 Merton Road Bootle L20 7AP on 14 July 2021 | |
14 Jul 2021 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 300 st. Marys Road Garston Liverpool L19 0NQ on 14 July 2021 | |
15 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-15
|