HILLCLIFF CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Termination of appointment of Judith Sandra Jones as a secretary on 2025-03-30 |
03/04/253 April 2025 | Termination of appointment of Peter Lewis Jones as a director on 2025-03-30 |
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 |
10/03/2510 March 2025 | Termination of appointment of Nicholas Edward Hughes as a director on 2025-03-10 |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
10/12/2410 December 2024 | Cessation of Judith Sandra Jones as a person with significant control on 2024-12-10 |
10/12/2410 December 2024 | Change of details for Mr Robert Daniel Thorpe as a person with significant control on 2024-12-10 |
10/12/2410 December 2024 | Confirmation statement made on 2024-12-10 with updates |
10/12/2410 December 2024 | Cessation of Peter Lewis Jones as a person with significant control on 2024-12-10 |
14/11/2414 November 2024 | Notification of Robert Daniel Thorpe as a person with significant control on 2024-11-10 |
14/11/2414 November 2024 | Appointment of Mr Robert Daniel Thorpe as a director on 2024-11-10 |
14/11/2414 November 2024 | Confirmation statement made on 2024-11-14 with updates |
14/11/2414 November 2024 | Appointment of Victoria Kathryn Louise Burgess as a secretary on 2024-11-10 |
14/11/2414 November 2024 | Change of details for Mr Peter Lewis Jones as a person with significant control on 2024-11-10 |
14/11/2414 November 2024 | Change of details for Mrs Judith Sandra Jones as a person with significant control on 2024-11-10 |
11/04/2411 April 2024 | Confirmation statement made on 2024-03-21 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
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 |
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 |
31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
10/11/2310 November 2023 | Appointment of Mr Nicholas Edward Hughes as a director on 2023-11-09 |
11/04/2311 April 2023 | Confirmation statement made on 2023-03-21 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
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 |
13/10/2213 October 2022 | Micro company accounts made up to 2020-03-31 |
07/10/227 October 2022 | Compulsory strike-off action has been discontinued |
07/10/227 October 2022 | Compulsory strike-off action has been discontinued |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/03/2224 March 2022 | Compulsory strike-off action has been discontinued |
08/12/218 December 2021 | Compulsory strike-off action has been suspended |
08/12/218 December 2021 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
07/10/197 October 2019 | 17/09/19 STATEMENT OF CAPITAL GBP 100 |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/03/1816 March 2018 | APPOINTMENT TERMINATED, DIRECTOR PETER JONES |
16/03/1816 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH SANDRA JONES / 16/03/2018 |
16/03/1816 March 2018 | SECRETARY APPOINTED MR PETER LEWIS JONES |
22/12/1722 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/04/1612 April 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/03/1527 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LEWIS JONES / 21/03/2015 |
27/03/1527 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH SANDRA JONES / 21/03/2015 |
27/03/1527 March 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
25/03/1525 March 2015 | DISS40 (DISS40(SOAD)) |
24/03/1524 March 2015 | FIRST GAZETTE |
21/03/1521 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
10/07/1410 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LEWIS COUCH / 22/04/2014 |
22/04/1422 April 2014 | DIRECTOR APPOINTED MR PETER LEWIS COUCH |
31/03/1431 March 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
31/03/1431 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH SANDRA JONES / 21/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/04/1315 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUDITH SANDRA JONES / 21/03/2013 |
21/03/1321 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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