HILLBAIN LIMITED

05469411
23 GODA ROAD LITTLEHAMPTON WEST SUSSEX BN17 6AS

Documents

Documents
Date Category Description Pages
11 Oct 2024 accounts Annual Accounts 4 Buy now
15 May 2024 mortgage Statement of satisfaction of a charge 2 Buy now
15 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
08 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 May 2024 officers Change of particulars for director (Mr Timothy Robert Linton) 2 Buy now
04 Sep 2023 accounts Annual Accounts 2 Buy now
09 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2022 accounts Annual Accounts 3 Buy now
12 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2021 accounts Annual Accounts 3 Buy now
06 Jun 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
12 Jun 2020 accounts Annual Accounts 3 Buy now
23 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Oct 2019 officers Appointment of secretary (Miss Susan Rutherford) 3 Buy now
01 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Sep 2019 officers Termination of appointment of secretary (Keith Campbell) 2 Buy now
28 Jun 2019 accounts Annual Accounts 2 Buy now
07 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jul 2018 accounts Annual Accounts 2 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Nov 2017 accounts Annual Accounts 11 Buy now
31 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
21 Nov 2016 accounts Annual Accounts 5 Buy now
14 Jun 2016 annual-return Annual Return 4 Buy now
03 Sep 2015 accounts Annual Accounts 5 Buy now
09 Jul 2015 annual-return Annual Return 4 Buy now
13 Oct 2014 accounts Annual Accounts 5 Buy now
24 Jun 2014 annual-return Annual Return 4 Buy now
04 Oct 2013 accounts Annual Accounts 4 Buy now
28 Jun 2013 annual-return Annual Return 4 Buy now
28 Jun 2013 officers Change of particulars for director (Mr Timothy Robert Linton) 2 Buy now
17 Aug 2012 accounts Annual Accounts 4 Buy now
14 Jun 2012 annual-return Annual Return 4 Buy now
18 Oct 2011 accounts Annual Accounts 4 Buy now
30 Jun 2011 annual-return Annual Return 4 Buy now
22 Jul 2010 accounts Annual Accounts 4 Buy now
17 Jun 2010 annual-return Annual Return 4 Buy now
17 Nov 2009 accounts Annual Accounts 4 Buy now
11 Jun 2009 annual-return Return made up to 02/06/09; full list of members 3 Buy now
10 Jun 2009 officers Director's change of particulars / timothy linton / 24/01/2009 1 Buy now
04 Jun 2009 annual-return Return made up to 02/06/08; full list of members 3 Buy now
28 Jan 2009 officers Director's change of particulars / timothy linton / 24/01/2009 1 Buy now
07 Nov 2008 address Registered office changed on 07/11/2008 from c/o spofforths 9 donnington park 85 birdham road chichester west sussex PO20 7AJ 1 Buy now
21 Aug 2008 accounts Annual Accounts 5 Buy now
18 Jun 2008 officers Director's change of particulars / timothy linton / 24/01/2008 1 Buy now
14 Dec 2007 accounts Annual Accounts 7 Buy now
06 Jun 2007 annual-return Return made up to 02/06/07; full list of members 2 Buy now
19 Sep 2006 accounts Annual Accounts 4 Buy now
31 Aug 2006 officers Secretary resigned 1 Buy now
31 Aug 2006 officers Director resigned 1 Buy now
31 Aug 2006 officers New secretary appointed 2 Buy now
26 Jul 2006 annual-return Return made up to 02/06/06; full list of members 3 Buy now
14 Jul 2006 accounts Accounting reference date shortened from 30/06/06 to 30/04/06 1 Buy now
08 Dec 2005 capital £ ic 905/453 23/09/05 £ sr 452@1=452 1 Buy now
29 Nov 2005 capital Particulars of contract relating to shares 4 Buy now
29 Nov 2005 capital Ad 18/08/05--------- £ si 452@1=452 £ ic 453/905 2 Buy now
29 Nov 2005 capital Ad 18/08/05--------- £ si 451@1=451 £ ic 2/453 2 Buy now
29 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
19 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
13 Sep 2005 capital Declaration of shares redemption:auditor's report 3 Buy now
05 Sep 2005 capital Ad 02/06/05--------- £ si 1@1=1 £ ic 1/2 2 Buy now
31 Aug 2005 officers New director appointed 2 Buy now
02 Jun 2005 officers Secretary resigned 1 Buy now
02 Jun 2005 incorporation Incorporation Company 17 Buy now