HICKMON LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-10 with updates

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

19/08/2419 August 2024 Termination of appointment of Malcolm Charles Kingsley Simpson as a director on 2024-06-30

View Document

24/05/2424 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

03/07/233 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

22/12/2222 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

23/06/2123 June 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

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

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

22/08/1922 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINSEY MARY KINGSLEY SMITH

View Document

22/08/1922 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL ROSE MARY SIMPSON

View Document

22/08/1922 August 2019 CESSATION OF MALCOLM CHARLES KINGSLEY SIMPSON AS A PSC

View Document

07/06/197 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MRS LINSEY MARY KINGSLEY SMITH

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MRS CAROL ROSE MARY SIMPSON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM 7 SANDY COURT ASHLEIGH WAY LANGAGE BUSINESS PARK PLYMOUTH DEVON PL7 5JX

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

29/06/1829 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM CHARLES KINGSLEY SIMPSON

View Document

25/06/1825 June 2018 CESSATION OF ABRAHAM DAVID KINGSLEY SIMPSON AS A PSC

View Document

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

View Accounts

22/03/1822 March 2018 DIRECTOR APPOINTED MR MALCOLM CHARLES KINGSLEY SIMPSON

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, SECRETARY MARK SIMPSON

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR ABRAHAM SIMPSON

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID SIMPSON

View Document

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

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

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

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

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/09/158 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

30/07/1530 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MARK KINGSLEY SIMPSON / 08/07/2015

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHAM DAVID KINGSLEY SIMPSON / 07/04/2015

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KINGSLEY SIMPSON / 07/04/2015

View Document

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

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/08/1412 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

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

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHAM DAVID KINGSLEY SIMPSON / 29/10/2013

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM 3 CHAPEL STREET REDRUTH CORNWALL. TR15 2BY

View Document

29/10/1329 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARK KINGSLEY SIMPSON / 29/10/2013

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KINGSLEY SIMPSON / 29/10/2013

View Document

25/09/1325 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARK KINGSLEY SIMPSON / 10/08/2013

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHAM DAVID KINGSLEY SIMPSON / 10/08/2013

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KINGSLEY SIMPSON / 25/09/2013

View Document

25/09/1325 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

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

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MR ABRAHAM DAVID KINGSLEY SIMPSON

View Document

13/08/1213 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/08/1114 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

17/04/1117 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARK KINGSLEY SIMPSON / 30/03/2011

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/08/1012 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

13/08/0813 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0515 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

20/08/0420 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/08/0114 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

14/08/0114 August 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0114 August 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 RETURN MADE UP TO 10/08/99; NO CHANGE OF MEMBERS

View Document

13/08/9913 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

13/08/9813 August 1998 RETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS

View Document

13/08/9813 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

13/08/9813 August 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9816 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

27/08/9727 August 1997 RETURN MADE UP TO 10/08/97; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03

View Document

19/08/9619 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

19/08/9619 August 1996 RETURN MADE UP TO 10/08/96; NO CHANGE OF MEMBERS

View Document

26/09/9526 September 1995 RETURN MADE UP TO 10/08/95; NO CHANGE OF MEMBERS

View Document

26/09/9526 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

12/09/9412 September 1994 EXEMPTION FROM APPOINTING AUDITORS 30/07/94

View Document

12/09/9412 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

17/08/9417 August 1994 RETURN MADE UP TO 10/08/94; FULL LIST OF MEMBERS

View Document

06/01/946 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

09/09/939 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/09/939 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/9320 August 1993 REGISTERED OFFICE CHANGED ON 20/08/93 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

10/08/9310 August 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information