- Company Overview for A. & S. HILLMAN LIMITED (00253227)
- Filing history for A. & S. HILLMAN LIMITED (00253227)
- People for A. & S. HILLMAN LIMITED (00253227)
- Charges for A. & S. HILLMAN LIMITED (00253227)
- More for A. & S. HILLMAN LIMITED (00253227)
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) |
---|---|---|---|
22 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with updates | |
22 Nov 2023 | TM01 | Termination of appointment of Wendy Berenice Hillman as a director on 30 September 2023 | |
26 Sep 2023 | AA | Total exemption full accounts made up to 4 December 2022 | |
12 Apr 2023 | PSC04 | Change of details for Mr Jonathan Paul Hillman as a person with significant control on 12 April 2023 | |
12 Apr 2023 | CH01 | Director's details changed for Jonathan Paul Hillman on 12 April 2023 | |
15 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with updates | |
19 Aug 2022 | AA | Total exemption full accounts made up to 5 December 2021 | |
21 Feb 2022 | AD01 | Registered office address changed from 38 Westbury Road Northwood HA6 3BX England to White Cottage Mill Road Marlow SL7 1QE on 21 February 2022 | |
28 Dec 2021 | CS01 | Confirmation statement made on 11 November 2021 with updates | |
21 Aug 2021 | AA | Total exemption full accounts made up to 6 December 2020 | |
05 Dec 2020 | CS01 | Confirmation statement made on 11 November 2020 with updates | |
02 Oct 2020 | AD01 | Registered office address changed from 209, High Road, Kilburn, London NW6 7JG to 38 Westbury Road Northwood HA6 3BX on 2 October 2020 | |
26 Jun 2020 | MR01 | Registration of charge 002532270005, created on 23 June 2020 | |
19 May 2020 | AA | Total exemption full accounts made up to 1 December 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with updates | |
15 Aug 2019 | AA | Unaudited abridged accounts made up to 1 December 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with updates | |
08 Aug 2018 | AA | Unaudited abridged accounts made up to 3 December 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 3 December 2016 | |
01 Jun 2017 | SH08 | Change of share class name or designation | |
01 Jun 2017 | SH10 | Particulars of variation of rights attached to shares | |
25 May 2017 | CC04 | Statement of company's objects | |
25 May 2017 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2017 | TM01 | Termination of appointment of Michael David Hillman as a director on 21 January 2017 |