HILL INTERIOR CONTRACTS LTD

03709342
VICTORIA ROAD HALESOWEN WEST MIDLANDS ENGLAND B62 8HY

Documents

Documents
Date Category Description Pages
29 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2023 accounts Annual Accounts 14 Buy now
28 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Nov 2022 accounts Annual Accounts 15 Buy now
10 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2021 accounts Annual Accounts 3 Buy now
15 Feb 2021 officers Termination of appointment of secretary (David Harcourt Howell) 1 Buy now
11 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2020 accounts Annual Accounts 9 Buy now
09 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2020 accounts Annual Accounts 7 Buy now
25 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2018 accounts Annual Accounts 7 Buy now
17 Jul 2018 officers Change of particulars for director (Mr Jason Jenkinson) 2 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2017 accounts Annual Accounts 7 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
19 Oct 2016 accounts Annual Accounts 5 Buy now
30 Aug 2016 mortgage Registration of a charge 42 Buy now
08 Feb 2016 annual-return Annual Return 6 Buy now
11 Sep 2015 accounts Annual Accounts 5 Buy now
09 Feb 2015 annual-return Annual Return 6 Buy now
27 Oct 2014 accounts Annual Accounts 5 Buy now
10 Feb 2014 annual-return Annual Return 6 Buy now
08 Aug 2013 accounts Annual Accounts 5 Buy now
01 Mar 2013 accounts Annual Accounts 5 Buy now
08 Feb 2013 annual-return Annual Return 6 Buy now
08 Feb 2013 officers Change of particulars for director (Mr Jason Jenkinson) 2 Buy now
08 Feb 2012 annual-return Annual Return 6 Buy now
19 Oct 2011 accounts Annual Accounts 5 Buy now
22 Feb 2011 annual-return Annual Return 6 Buy now
22 Feb 2011 officers Change of particulars for director (Mr Gary Jenkinson) 2 Buy now
22 Feb 2011 officers Change of particulars for director (Mrs Caroline Grace Jenkinson) 2 Buy now
22 Feb 2011 officers Change of particulars for secretary (David Harcourt Howell) 2 Buy now
22 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Oct 2010 accounts Annual Accounts 6 Buy now
24 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Mar 2010 accounts Annual Accounts 6 Buy now
10 Feb 2010 annual-return Annual Return 5 Buy now
10 Feb 2010 officers Change of particulars for director (Gary Jenkinson) 2 Buy now
10 Feb 2010 officers Change of particulars for director (Jason Jenkinson) 2 Buy now
10 Feb 2010 officers Change of particulars for director (Caroline Grace Jenkinson) 2 Buy now
09 Feb 2009 annual-return Return made up to 08/02/09; full list of members 4 Buy now
15 Jan 2009 accounts Annual Accounts 6 Buy now
28 Mar 2008 accounts Annual Accounts 6 Buy now
08 Feb 2008 annual-return Return made up to 08/02/08; full list of members 3 Buy now
14 Feb 2007 annual-return Return made up to 08/02/07; full list of members 3 Buy now
13 Nov 2006 accounts Annual Accounts 6 Buy now
27 Apr 2006 accounts Annual Accounts 5 Buy now
14 Feb 2006 annual-return Return made up to 08/02/06; full list of members 3 Buy now
31 Oct 2005 capital Ad 05/04/05-05/04/05 £ si 1@1=1 £ ic 2/3 1 Buy now
14 Apr 2005 accounts Annual Accounts 5 Buy now
01 Mar 2005 officers New director appointed 2 Buy now
01 Mar 2005 capital Ad 11/08/04--------- £ si 1@1 2 Buy now
28 Feb 2005 annual-return Return made up to 08/02/05; full list of members 3 Buy now
20 Feb 2004 annual-return Return made up to 08/02/04; full list of members 7 Buy now
28 Jan 2004 accounts Annual Accounts 5 Buy now
02 Apr 2003 accounts Annual Accounts 5 Buy now
18 Feb 2003 annual-return Return made up to 08/02/03; full list of members 7 Buy now
25 Feb 2002 annual-return Return made up to 08/02/02; full list of members 6 Buy now
31 Oct 2001 accounts Annual Accounts 8 Buy now
15 Feb 2001 annual-return Return made up to 08/02/01; full list of members 6 Buy now
20 Sep 2000 accounts Annual Accounts 7 Buy now
06 Mar 2000 annual-return Return made up to 08/02/00; full list of members 6 Buy now
25 Nov 1999 accounts Accounting reference date extended from 29/02/00 to 30/06/00 1 Buy now
15 Apr 1999 capital Ad 03/03/99--------- £ si 1@1=1 £ ic 1/2 2 Buy now
21 Feb 1999 officers Director resigned 1 Buy now
21 Feb 1999 officers Secretary resigned 1 Buy now
19 Feb 1999 address Registered office changed on 19/02/99 from: 85 norton road norton stourbridge west midlands DY8 2TB 1 Buy now
19 Feb 1999 officers New secretary appointed 2 Buy now
19 Feb 1999 officers New director appointed 2 Buy now
19 Feb 1999 officers New director appointed 2 Buy now
08 Feb 1999 incorporation Incorporation Company 12 Buy now