Advanced company searchLink opens in new window

HILLS UK LIMITED

Company number 00530623

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)
16 Jan 2017 AA Group of companies' accounts made up to 30 April 2016
14 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
29 Apr 2016 MR01 Registration of charge 005306230022, created on 28 April 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
19 Apr 2016 MR04 Satisfaction of charge 005306230021 in full
14 Jan 2016 AA Group of companies' accounts made up to 30 April 2015
05 Nov 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,331,484
29 Oct 2015 MR01 Registration of charge 005306230021, created on 29 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
26 Mar 2015 MR04 Satisfaction of charge 14 in full
02 Mar 2015 MR01 Registration of charge 005306230020, created on 24 February 2015
09 Feb 2015 AA Group of companies' accounts made up to 30 April 2014
27 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,331,484
01 Sep 2014 CH01 Director's details changed for Rosemary Margaret Hill on 1 May 2014
08 Jul 2014 AP01 Appointment of Anna Patricia Ozberk as a director
27 Jun 2014 TM01 Termination of appointment of Patricia Hill as a director
01 May 2014 AD01 Registered office address changed from Ailesbury Court. High Street. Marlborough. Wiltshire. SN8 1AA on 1 May 2014
08 Apr 2014 TM01 Termination of appointment of Robert Hill as a director
08 Apr 2014 AP01 Appointment of Rosemary Margaret Hill as a director
04 Feb 2014 AA Group of companies' accounts made up to 30 April 2013
28 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,331,484
28 Oct 2013 CH01 Director's details changed for Mr Michael Patrick Hill on 2 October 2013
28 Dec 2012 AA Group of companies' accounts made up to 30 April 2012
08 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 19
25 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 17
25 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 18
12 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders