HILLCLIFF CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Termination of appointment of Judith Sandra Jones as a secretary on 2025-03-30

View Document

03/04/253 April 2025 Termination of appointment of Peter Lewis Jones as a director on 2025-03-30

View Document

12/03/2512 March 2025 Registered office address changed from 3rd Floor Granite Buildings 6 Stanley Street Liverpool L1 6AF England to Suite 116 Llay Business Centre Rackery Lane Wrexham LL12 0PB on 2025-03-12

View Document

10/03/2510 March 2025 Termination of appointment of Nicholas Edward Hughes as a director on 2025-03-10

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Cessation of Judith Sandra Jones as a person with significant control on 2024-12-10

View Document

10/12/2410 December 2024 Change of details for Mr Robert Daniel Thorpe as a person with significant control on 2024-12-10

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

10/12/2410 December 2024 Cessation of Peter Lewis Jones as a person with significant control on 2024-12-10

View Document

14/11/2414 November 2024 Notification of Robert Daniel Thorpe as a person with significant control on 2024-11-10

View Document

14/11/2414 November 2024 Appointment of Mr Robert Daniel Thorpe as a director on 2024-11-10

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with updates

View Document

14/11/2414 November 2024 Appointment of Victoria Kathryn Louise Burgess as a secretary on 2024-11-10

View Document

14/11/2414 November 2024 Change of details for Mr Peter Lewis Jones as a person with significant control on 2024-11-10

View Document

14/11/2414 November 2024 Change of details for Mrs Judith Sandra Jones as a person with significant control on 2024-11-10

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

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

View Accounts

15/02/2415 February 2024 Registered office address changed from C/O Hq Accountancy Ltd, 3rd Floor, Granite Building 6 Stanley Street Liverpool L1 6AF England to Granite Buildings 6 Stanley Street Liverpool L1 6AF on 2024-02-15

View Document

15/02/2415 February 2024 Registered office address changed from Granite Buildings 6 Stanley Street Liverpool L1 6AF England to 3rd Floor Granite Buildings 6 Stanley Street Liverpool L1 6AF on 2024-02-15

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

10/11/2310 November 2023 Appointment of Mr Nicholas Edward Hughes as a director on 2023-11-09

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

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

View Accounts

13/10/2213 October 2022 Registered office address changed from 622 Regus Horton House Exchange Flags Liverpool L2 3PF England to C/O Hq Accountancy Ltd, 3rd Floor, Granite Building 6 Stanley Street Liverpool L1 6AF on 2022-10-13

View Document

13/10/2213 October 2022 Micro company accounts made up to 2020-03-31

View Document

07/10/227 October 2022 Compulsory strike-off action has been discontinued

View Document

07/10/227 October 2022 Compulsory strike-off action has been discontinued

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

24/03/2224 March 2022 Compulsory strike-off action has been discontinued

View Document

08/12/218 December 2021 Compulsory strike-off action has been suspended

View Document

08/12/218 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

07/10/197 October 2019 17/09/19 STATEMENT OF CAPITAL GBP 100

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR PETER JONES

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH SANDRA JONES / 16/03/2018

View Document

16/03/1816 March 2018 SECRETARY APPOINTED MR PETER LEWIS JONES

View Document

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

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

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

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

View Accounts

08/12/158 December 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

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LEWIS JONES / 21/03/2015

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH SANDRA JONES / 21/03/2015

View Document

27/03/1527 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 DISS40 (DISS40(SOAD))

View Document

24/03/1524 March 2015 FIRST GAZETTE

View Document

21/03/1521 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LEWIS COUCH / 22/04/2014

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MR PETER LEWIS COUCH

View Document

31/03/1431 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH SANDRA JONES / 21/03/2014

View Document

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

View Accounts

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JUDITH SANDRA JONES / 21/03/2013

View Document

21/03/1321 March 2013 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