HILBERT & GRAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

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

View Accounts

14/09/2314 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-07-16 with updates

View Document

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

View Accounts

28/03/2328 March 2023 Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT to Unit 19 Broxhead House Unit 19 Broxhead House 60 Barbados Road Bordon Hampshire GU35 0FX on 2023-03-28

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/08/2014 August 2020 ADOPT ARTICLES 30/06/2020

View Document

14/08/2014 August 2020 ARTICLES OF ASSOCIATION

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

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

View Accounts

13/02/2013 February 2020 ADOPT ARTICLES 07/02/2020

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078608270006

View Document

03/09/193 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078608270001

View Document

03/09/193 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078608270004

View Document

03/09/193 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078608270003

View Document

03/09/193 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078608270002

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

29/10/1829 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078608270005

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA ANNE HILBERT / 19/04/2018

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART HILBERT / 19/04/2018

View Document

19/04/1819 April 2018 PSC'S CHANGE OF PARTICULARS / MR STUART HILBERT / 19/04/2018

View Document

19/04/1819 April 2018 PSC'S CHANGE OF PARTICULARS / MRS PHILIPPA ANNE HILBERT / 19/04/2018

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

09/02/179 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 078608270005

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/12/154 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/06/1512 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078608270004

View Document

12/05/1512 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078608270003

View Document

10/12/1410 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART HILBERT / 08/12/2014

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/11/1329 November 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/05/1316 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078608270002

View Document

14/05/1314 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078608270001

View Document

10/12/1210 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

30/10/1230 October 2012 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

25/11/1125 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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