HILDART LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-20 with updates

View Document

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

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

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

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

07/12/227 December 2022 Change of details for Mrs Joanne Marie Whatley as a person with significant control on 2022-12-07

View Document

07/12/227 December 2022 Change of details for Mr Steve Denis Whatley as a person with significant control on 2022-12-07

View Document

07/12/227 December 2022 Director's details changed for Mr Steve Dennis Whatley on 2022-12-07

View Document

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

View Accounts

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Change of share class name or designation

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Memorandum and Articles of Association

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

18/10/2118 October 2021 Director's details changed for Mr Steve Denis Whatley on 2021-10-18

View Document

18/10/2118 October 2021 Change of details for Mr Steve Denis Whatley as a person with significant control on 2021-10-18

View Document

18/10/2118 October 2021 Change of details for Mrs Joane Marie Whatley as a person with significant control on 2021-10-11

View Document

15/10/2115 October 2021 Notification of Mrs Joane Marie Whatley as a person with significant control on 2021-10-11

View Document

15/10/2115 October 2021 Change of details for Mr Steve Denis Whatley as a person with significant control on 2021-10-11

View Document

14/10/2114 October 2021 Current accounting period extended from 2021-10-31 to 2022-03-31

View Document

12/10/2112 October 2021 Appointment of Mrs Joanne Marie Whatley as a director on 2021-10-11

View Document

28/09/2128 September 2021 Registered office address changed from 20 Four Lanes Close Chineham Basingstoke Hampshire RG24 8RN England to Nandina Long Hill the Sands Farnham GU10 1NG on 2021-09-28

View Document

19/10/2019 October 2020 REGISTERED OFFICE CHANGED ON 19/10/2020 FROM BUILDING X92 CODY TECHNOLOGY PARK OLD IVELY ROAD FARNBOROUGH HAMPSHIRE GU14 0LX ENGLAND

View Document

02/10/202 October 2020 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