HILLCREST FABRICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewAppointment of Mr Sam Green as a director on 2025-04-02

View Document

22/09/2522 September 2025 NewAppointment of Mr Gary Lee Fry as a director on 2025-04-02

View Document

08/08/258 August 2025 NewConfirmation statement made on 2025-08-08 with updates

View Document

25/07/2525 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

14/04/2514 April 2025 Notification of Samuel James Stevens-Green as a person with significant control on 2025-04-02

View Document

14/04/2514 April 2025 Cessation of Jamie Lee Green as a person with significant control on 2025-04-02

View Document

31/03/2531 March 2025 Satisfaction of charge 1 in full

View Document

31/03/2531 March 2025 Satisfaction of charge 4 in full

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/03/2531 March 2025 Satisfaction of charge 3 in full

View Document

31/03/2531 March 2025 Satisfaction of charge 2 in full

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

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

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

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

View Accounts

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

View Accounts

07/09/207 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 PSC'S CHANGE OF PARTICULARS / MR JAMIE LEE GREEN / 08/06/2020

View Document

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

View Accounts

19/11/1919 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / MR JASON STEVEN EVANS / 31/07/2019

View Document

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

View Accounts

25/09/1825 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

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

View Accounts

18/10/1718 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

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

View Accounts

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

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

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/02/165 February 2016 CURRSHO FROM 30/06/2016 TO 31/03/2016

View Document

18/09/1518 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

07/05/157 May 2015 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/12/1430 December 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR JAMIE GREEN

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE LEE GREEN / 22/11/2013

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, SECRETARY CHERYL HICKLIN

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON STEVEN EVANS / 22/11/2013

View Document

11/12/1311 December 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2013

View Document

11/09/1311 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/11/1220 November 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

03/09/123 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MR JAMIE LEE GREEN

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/10/1112 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 SECRETARY APPOINTED MISS CHERYL HICKLIN

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR PETER BROWNE

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, SECRETARY CAROLE BROWNE

View Document

22/03/1122 March 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/03/1122 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

22/03/1122 March 2011 COMPANY NAME CHANGED BROWNE STRUCTURES LIMITED CERTIFICATE ISSUED ON 22/03/11

View Document

22/03/1122 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL BROWNE / 19/09/2010

View Document

28/09/1028 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON STEVEN EVANS / 19/09/2010

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN ORME

View Document

21/05/0921 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/09/0819 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JASON EVANS / 19/09/2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0621 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 £ SR 10@1 02/12/03

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 RE: SHARES 20/11/03

View Document

21/10/0321 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

17/10/0317 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0317 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 NEW SECRETARY APPOINTED

View Document

15/10/0315 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

23/09/9923 September 1999 RETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 DIRECTOR RESIGNED

View Document

23/09/9923 September 1999 DIRECTOR RESIGNED

View Document

09/11/989 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

28/09/9828 September 1998 RETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS

View Document

21/11/9721 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 19/09/97; NO CHANGE OF MEMBERS

View Document

13/10/9613 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

24/09/9624 September 1996 RETURN MADE UP TO 19/09/96; NO CHANGE OF MEMBERS

View Document

13/09/9613 September 1996 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 RETURN MADE UP TO 19/09/95; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

27/09/9427 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

27/09/9427 September 1994 RETURN MADE UP TO 19/09/94; FULL LIST OF MEMBERS

View Document

22/09/9422 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9423 May 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/05/94

View Document

23/05/9423 May 1994 COMPANY NAME CHANGED ALLAWAY AND BROWNE STRUCTURES LI MITED CERTIFICATE ISSUED ON 24/05/94

View Document

08/11/938 November 1993 RETURN MADE UP TO 19/09/93; FULL LIST OF MEMBERS

View Document

08/11/938 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

08/11/938 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9324 August 1993 NEW DIRECTOR APPOINTED

View Document

14/04/9314 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

14/04/9314 April 1993 RETURN MADE UP TO 19/09/92; FULL LIST OF MEMBERS

View Document

14/04/9314 April 1993 REGISTERED OFFICE CHANGED ON 14/04/93

View Document

09/06/929 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/929 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/924 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/03/922 March 1992 £ IC 99/34 22/01/92 £ SR 65@1=65

View Document

18/02/9218 February 1992 NEW DIRECTOR APPOINTED

View Document

18/02/9218 February 1992 SHARE PURCHASE 22/01/92

View Document

03/10/913 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

03/10/913 October 1991 RETURN MADE UP TO 19/09/91; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

23/10/9023 October 1990 RETURN MADE UP TO 18/10/90; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 RETURN MADE UP TO 17/10/89; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

02/11/882 November 1988 RETURN MADE UP TO 20/10/88; FULL LIST OF MEMBERS

View Document

02/11/882 November 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

19/10/8719 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

19/10/8719 October 1987 RETURN MADE UP TO 02/10/87; FULL LIST OF MEMBERS

View Document

04/11/864 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

04/11/864 November 1986 RETURN MADE UP TO 27/08/86; FULL LIST OF MEMBERS

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