HILL READING ARCHITECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewChange of details for Mr Oliver Benjamin Hill as a person with significant control on 2025-06-09

View Document

09/06/259 June 2025 NewDirector's details changed for Mr Oliver Benjamin Hill on 2025-06-09

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

26/04/2426 April 2024 Change of details for Mr Oliver Benjamin Hill as a person with significant control on 2024-04-07

View Document

26/04/2426 April 2024 Cessation of Stephen Anthony Reading as a person with significant control on 2023-04-07

View Document

26/04/2426 April 2024 Cessation of Nina Margaret Reading as a person with significant control on 2023-04-07

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

06/01/246 January 2024 Resolutions

View Document

06/01/246 January 2024 Memorandum and Articles of Association

View Document

06/01/246 January 2024 Statement of capital following an allotment of shares on 2023-02-28

View Document

06/01/246 January 2024 Resolutions

View Document

06/01/246 January 2024 Resolutions

View Document

06/01/246 January 2024 Resolutions

View Document

06/01/246 January 2024 Resolutions

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2023-02-28

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-10 with updates

View Document

21/12/2321 December 2023 Director's details changed for Mr Oliver Benjamin Hill on 2023-12-21

View Document

21/12/2321 December 2023 Director's details changed for Mr Stephen Anthony Reading on 2023-12-21

View Document

21/12/2321 December 2023 Secretary's details changed for Mrs Nina Margaret Reading on 2023-12-21

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2022-12-10 with updates

View Document

23/01/2323 January 2023 Director's details changed for Mr Oliver Benjamin Hill on 2023-01-23

View Document

23/01/2323 January 2023 Change of details for Mr Oliver Benjamin Hill as a person with significant control on 2023-01-23

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

24/12/2124 December 2021 Change of details for Mr Oliver Benjamin Hill as a person with significant control on 2021-12-21

View Document

23/12/2123 December 2021 Notification of Nina Margaret Reading as a person with significant control on 2021-12-21

View Document

21/12/2121 December 2021 Notification of Oliver Benjamin Hill as a person with significant control on 2021-12-21

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/09/1924 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR OLIVER BENJAMIN HILL

View Document

05/07/185 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

18/12/1718 December 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY READING / 10/12/2017

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY READING / 10/12/2017

View Document

03/08/173 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

10/12/1510 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/12/1423 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM 66 HIGH STREET GLASTONBURY SOMERSET BA6 9DZ

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/01/142 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

16/01/1316 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

12/03/1212 March 2012 PREVEXT FROM 31/12/2011 TO 29/02/2012

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, SECRETARY IAN COLLIER

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR IAN COLLIER

View Document

12/01/1212 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/12/1017 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

23/06/1023 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/01/104 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN READING / 10/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID COLLIER / 10/12/2009

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 SECRETARY RESIGNED

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/12/0710 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information