HICKS BUILDING SOLUTIONS LTD

Company Documents

DateDescription
25/04/1725 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE EDWARD HICKS / 08/06/2016

View Document

15/06/1615 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM
28 TYLER AVENUE
LOUGHBOROUGH
LEICS
LE11 5NN

View Document

11/03/1611 March 2016 SECRETARY'S CHANGE OF PARTICULARS / STEVEN GEORGE HICKS / 08/03/2016

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GEORGE HICKS / 08/03/2016

View Document

06/05/156 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

14/03/1414 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

22/04/1322 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

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

View Accounts

12/03/1312 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

20/04/1220 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/03/1213 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

17/05/1117 May 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

13/05/1113 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

25/05/1025 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

13/04/1013 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

19/11/0919 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

25/03/0925 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

14/03/0814 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM:
ROSE VILLA, 42 GLEBE STREET
LOUGHBOROUGH
LEICESTERSHIRE
LE11 1JR

View Document

08/03/068 March 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