HILL ASSOCIATES (FINANCE) LIMITED

Company Documents

DateDescription
26/07/2526 July 2025 NewFinal Gazette dissolved following liquidation

View Document

26/07/2526 July 2025 NewFinal Gazette dissolved following liquidation

View Document

26/04/2526 April 2025 Return of final meeting in a members' voluntary winding up

View Document

23/10/2423 October 2024 Declaration of solvency

View Document

23/10/2423 October 2024 Registered office address changed from 1 West Street Titchfield Hampshire PO14 4DH to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2024-10-23

View Document

23/10/2423 October 2024 Resolutions

View Document

23/10/2423 October 2024 Appointment of a voluntary liquidator

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/04/2425 April 2024 Satisfaction of charge 1 in full

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

18/04/2418 April 2024 Satisfaction of charge 037110870002 in full

View Document

08/04/248 April 2024 Satisfaction of charge 037110870003 in full

View Document

04/04/244 April 2024 Satisfaction of charge 037110870004 in full

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

10/02/2310 February 2023 Cessation of Charles Julian Hill as a person with significant control on 2021-08-25

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

10/02/2310 February 2023 Cessation of Harvey James Bailey Hill as a person with significant control on 2021-08-25

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/02/2223 February 2022 Termination of appointment of Rachel Mary Wilkinson as a secretary on 2022-02-11

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/05/175 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

07/05/167 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

23/03/1623 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

26/10/1526 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037110870004

View Document

20/10/1520 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037110870003

View Document

09/07/159 July 2015 TERMINATE SEC APPOINTMENT

View Document

09/07/159 July 2015 SECRETARY APPOINTED RACHEL MARY WILKINSON

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, SECRETARY DAVID HILL

View Document

07/05/157 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

23/02/1523 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 58 ST JUDES AVENUE STUDLEY WARWICKSHIRE B80 7HX

View Document

29/04/1429 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

20/02/1420 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

18/05/1318 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037110870002

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/02/1312 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/02/1215 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

05/05/115 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

10/02/1110 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

04/05/104 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

08/04/108 April 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

02/06/092 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

05/03/095 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

04/03/084 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

25/06/0725 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

03/06/063 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0516 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/057 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/08/045 August 2004 £ NC 50000/52000 28/07/

View Document

05/08/045 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/08/045 August 2004 NC INC ALREADY ADJUSTED 28/07/04

View Document

19/05/0419 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

19/02/0319 February 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 REGISTERED OFFICE CHANGED ON 10/10/01 FROM: 28 OSPREY HOUSE ARCHER CLOSE STUDLEY WARWICKSHIRE B80 7HX

View Document

05/03/015 March 2001 SECRETARY RESIGNED

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED

View Document

13/02/0113 February 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/08/009 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/07/00

View Document

17/02/0017 February 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 COMPANY NAME CHANGED WATERFRONT FINANCIAL SERVICES LI MITED CERTIFICATE ISSUED ON 11/06/99

View Document

06/05/996 May 1999 NEW DIRECTOR APPOINTED

View Document

30/04/9930 April 1999 DIRECTOR RESIGNED

View Document

30/04/9930 April 1999 REGISTERED OFFICE CHANGED ON 30/04/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

30/04/9930 April 1999 ADOPT MEM AND ARTS 20/04/99

View Document

30/04/9930 April 1999 SECRETARY RESIGNED

View Document

27/04/9927 April 1999 S366A DISP HOLDING AGM 21/04/99

View Document

27/04/9927 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 £ NC 1000/50000 21/04/99

View Document

27/04/9927 April 1999 NC INC ALREADY ADJUSTED 21/04/99

View Document

10/02/9910 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information