G.D.HILL LTD

Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2024-04-01

View Document

31/12/2431 December 2024 Previous accounting period shortened from 2024-04-02 to 2024-04-01

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

08/10/248 October 2024 Registered office address changed from Upway Corner 2 Upway Chalfont St. Peter Gerrards Cross SL9 0AG England to The Spinney 114 Chalfont Road Seer Green Beaconsfield HP9 2QP on 2024-10-08

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2023-03-31

View Document

01/04/241 April 2024 Annual accounts for year ending 01 Apr 2024

View Accounts

18/03/2418 March 2024 Previous accounting period shortened from 2023-04-03 to 2023-04-02

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-04-04 to 2023-04-03

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Previous accounting period shortened from 2022-04-05 to 2022-04-04

View Document

23/12/2223 December 2022 Previous accounting period shortened from 2022-04-06 to 2022-04-05

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

11/12/2211 December 2022 Change of details for Mrs Louisa Alexandra Hill as a person with significant control on 2022-12-01

View Document

11/12/2211 December 2022 Secretary's details changed for Louisa Hill on 2022-12-01

View Document

11/12/2211 December 2022 Director's details changed for Louisa Hill on 2022-12-01

View Document

11/12/2211 December 2022 Director's details changed for Mr Gary David Hill on 2022-12-01

View Document

11/12/2211 December 2022 Registered office address changed from Arley 71 Nortoft Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0LB to Upway Corner 2 Upway Chalfont St. Peter Gerrards Cross SL9 0AG on 2022-12-11

View Document

11/12/2211 December 2022 Change of details for Mr Gary David Hill as a person with significant control on 2022-12-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-10 with no updates

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/06/2010 June 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 PREVSHO FROM 24/03/2019 TO 23/03/2019

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

23/12/1923 December 2019 PREVSHO FROM 25/03/2019 TO 24/03/2019

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/01/1814 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

24/12/1724 December 2017 PREVSHO FROM 26/03/2017 TO 25/03/2017

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/02/168 February 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 PREVSHO FROM 27/03/2015 TO 26/03/2015

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 PREVSHO FROM 28/03/2014 TO 27/03/2014

View Document

24/01/1524 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 PREVSHO FROM 29/03/2014 TO 28/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED LOUISA HILL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/03/1315 March 2013 PREVSHO FROM 30/03/2012 TO 29/03/2012

View Document

21/12/1221 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/01/1226 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/12/1012 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVID HILL / 01/06/2010

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM, ARGYLE COTTAGE, NICOL ROAD, CHALFONT ST PETER, SL9 9NB

View Document

07/07/107 July 2010 SECRETARY'S CHANGE OF PARTICULARS / LOUISA HILL / 01/06/2010

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVID HILL / 01/12/2009

View Document

07/02/107 February 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 NEW DIRECTOR APPOINTED

View Document

03/02/073 February 2007 NEW SECRETARY APPOINTED

View Document

03/02/073 February 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

29/12/0629 December 2006 DIRECTOR RESIGNED

View Document

29/12/0629 December 2006 SECRETARY RESIGNED

View Document

22/12/0622 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company