HILLFOX INTERNATIONAL LIMITED

06039673
ORCHARD VILLE II LYNN ROAD WALPOLE HIGHWAY WISBECH CAMBS PE14 7QX

Documents

Documents
Date Category Description Pages
24 Oct 2024 accounts Annual Accounts 3 Buy now
12 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2023 accounts Annual Accounts 3 Buy now
13 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2022 accounts Annual Accounts 8 Buy now
02 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2021 accounts Annual Accounts 8 Buy now
07 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jul 2020 accounts Annual Accounts 3 Buy now
04 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2019 accounts Annual Accounts 6 Buy now
06 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2018 accounts Annual Accounts 6 Buy now
14 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2017 accounts Annual Accounts 2 Buy now
24 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jul 2016 accounts Annual Accounts 7 Buy now
17 Jan 2016 annual-return Annual Return 3 Buy now
23 Jun 2015 accounts Annual Accounts 6 Buy now
10 Apr 2015 officers Appointment of director (Mr Baldur Sigurdsson) 2 Buy now
10 Apr 2015 officers Termination of appointment of director (Chipo Maureen Sigurdsson) 1 Buy now
20 Jan 2015 annual-return Annual Return 4 Buy now
31 Oct 2014 accounts Annual Accounts 3 Buy now
04 Jan 2014 annual-return Annual Return 4 Buy now
26 Aug 2013 accounts Annual Accounts 3 Buy now
26 Jan 2013 annual-return Annual Return 4 Buy now
12 Jul 2012 accounts Annual Accounts 6 Buy now
11 Jan 2012 annual-return Annual Return 4 Buy now
25 Oct 2011 accounts Annual Accounts 6 Buy now
30 Jan 2011 annual-return Annual Return 4 Buy now
27 Oct 2010 accounts Annual Accounts 6 Buy now
29 Jan 2010 annual-return Annual Return 4 Buy now
29 Jan 2010 officers Change of particulars for corporate secretary (Dawncliff Associates) 2 Buy now
01 Dec 2009 accounts Annual Accounts 6 Buy now
24 Jan 2009 annual-return Return made up to 02/01/09; full list of members 3 Buy now
11 Nov 2008 annual-return Return made up to 02/01/08; full list of members 3 Buy now
03 Nov 2008 accounts Annual Accounts 6 Buy now
13 Mar 2007 officers New director appointed 1 Buy now
01 Mar 2007 address Registered office changed on 01/03/07 from: orchardville lynn road walpole highway wisbech cambridgeshire PE14 7QX 1 Buy now
01 Mar 2007 officers New secretary appointed 1 Buy now
30 Jan 2007 officers Secretary resigned 1 Buy now
30 Jan 2007 officers Director resigned 1 Buy now
30 Jan 2007 address Registered office changed on 30/01/07 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
02 Jan 2007 incorporation Incorporation Company 6 Buy now