HIL WHITEWALLING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
09/08/249 August 2024 | Memorandum and Articles of Association |
09/08/249 August 2024 | Change of share class name or designation |
09/08/249 August 2024 | Resolutions |
04/06/244 June 2024 | Confirmation statement made on 2024-05-19 with updates |
04/06/244 June 2024 | Director's details changed for Mr Kristopher John Benson on 2024-05-19 |
04/06/244 June 2024 | Change of details for Mr Kristopher John Benson as a person with significant control on 2024-05-19 |
08/04/248 April 2024 | Registered office address changed from Unit 10 Coopers Point Coopers Lane Knowsley Merseyside L33 7TU United Kingdom to Unit 4 Dbr Business Park Dunnings Bridge Road Aintree L30 6AA on 2024-04-08 |
29/02/2429 February 2024 | Purchase of own shares. |
27/02/2427 February 2024 | Purchase of own shares. |
24/02/2424 February 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-19 with updates |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
12/09/2212 September 2022 | Purchase of own shares. |
04/04/224 April 2022 | Total exemption full accounts made up to 2021-09-30 |
08/12/218 December 2021 | Purchase of own shares. |
06/12/216 December 2021 | Cancellation of shares. Statement of capital on 2021-09-20 |
30/11/2130 November 2021 | Notification of Michael Rotherham as a person with significant control on 2021-09-20 |
30/11/2130 November 2021 | Change of details for Mr Kristopher John Benson as a person with significant control on 2021-09-20 |
30/11/2130 November 2021 | Cessation of Paul Andrew James Davies as a person with significant control on 2021-09-20 |
29/11/2129 November 2021 | Termination of appointment of Paul Andrew James Davies as a director on 2021-09-20 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
22/06/2122 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
23/06/2023 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
19/06/2019 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 107814170001 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
20/03/2020 March 2020 | PREVEXT FROM 30/06/2019 TO 30/09/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES |
14/02/1914 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
29/01/1929 January 2019 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
08/01/198 January 2019 | 21/12/18 STATEMENT OF CAPITAL GBP 100 |
21/11/1821 November 2018 | PREVEXT FROM 31/05/2018 TO 30/06/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES |
22/05/1722 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROTHERAM / 20/05/2017 |
22/05/1722 May 2017 | SECRETARY APPOINTED MR MICHAEL ROTHERHAM |
20/05/1720 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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