HILLCREST STRUCTURAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

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

View Document

03/04/253 April 2025 Appointment of Mr Neil Potter as a director on 2025-04-02

View Document

03/04/253 April 2025 Termination of appointment of Michelle Lorraine Green as a director on 2025-04-02

View Document

03/04/253 April 2025 Appointment of Mr Stuart Wareham as a director on 2025-04-02

View Document

03/04/253 April 2025 Termination of appointment of Jamie Lee Green as a director on 2025-04-02

View Document

20/03/2520 March 2025 Registration of charge 016258310004, created on 2025-03-18

View Document

12/03/2512 March 2025 Director's details changed for Sam Green on 2025-03-11

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

17/12/2417 December 2024 Director's details changed for Mr Jamie Lee Green on 2024-12-17

View Document

17/12/2417 December 2024 Director's details changed for Mrs Michelle Lorraine Green on 2024-12-17

View Document

17/12/2417 December 2024 Change of details for Mr Jamie Lee Green as a person with significant control on 2024-12-17

View Document

17/12/2417 December 2024 Change of details for Mrs Michelle Lorraine Green as a person with significant control on 2024-12-17

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

14/09/2314 September 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

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

22/11/2222 November 2022 Appointment of Sam Green as a director on 2022-08-01

View Document

17/10/2217 October 2022 Termination of appointment of Stuart Wareham as a director on 2022-10-14

View Document

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

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

21/12/2121 December 2021 Cessation of Marion June Alcock as a person with significant control on 2021-12-09

View Document

21/12/2121 December 2021 Cessation of Gary Lee Fry as a person with significant control on 2021-12-09

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/10/2021 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 016258310003

View Document

18/08/2018 August 2020 PSC'S CHANGE OF PARTICULARS / MRS MARION JUNE ALCOCK / 08/06/2020

View Document

18/08/2018 August 2020 PSC'S CHANGE OF PARTICULARS / MR JAMIE LEE GREEN / 08/06/2020

View Document

18/08/2018 August 2020 PSC'S CHANGE OF PARTICULARS / HILLCREST STRUCTURAL HOLDINGS LIMITED / 24/01/2020

View Document

18/08/2018 August 2020 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE LORRAINE GREEN / 17/08/2020

View Document

18/08/2018 August 2020 PSC'S CHANGE OF PARTICULARS / MR GARY LEE FRY / 08/06/2020

View Document

17/06/2017 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LEE FRY / 17/06/2020

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM 1570 PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7AG UNITED KINGDOM

View Document

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

View Accounts

23/03/2023 March 2020 DIRECTOR APPOINTED MR STUART WAREHAM

View Document

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LEE FRY / 19/03/2020

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION JUNE ALCOCK / 20/02/2020

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LEE FRY / 20/02/2020

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE LORRAINE GREEN / 20/02/2020

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE LEE GREEN / 20/02/2020

View Document

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM BARN C MANOR FARM OFFICES FLEXFORD ROAD NORTH BADDESLEY HAMPSHIRE SO52 9DF

View Document

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LEE FRY / 20/12/2019

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

21/11/1921 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 016258310002

View Document

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

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

17/10/1817 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILLCREST STRUCTURAL HOLDINGS LIMITED

View Document

16/10/1716 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/01/1619 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

22/07/1522 July 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

02/02/152 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARION JUNE ALCOCK / 30/06/2014

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE LEE GREEN / 05/06/2014

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE LORRAINE GREEN / 05/06/2014

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LEE FRY / 13/06/2014

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/01/1414 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MR GARY LEE FRY

View Document

11/01/1311 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

08/08/128 August 2012 DIRECTOR APPOINTED MRS MICHELLE LORRAINE GREEN

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE LEE GREEN / 19/03/2012

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARION JUNE ALCOCK / 19/03/2012

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARION JUNE ALCOCK / 31/12/2011

View Document

22/02/1222 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/10/1128 October 2011 REGISTERED OFFICE CHANGED ON 28/10/2011 FROM HILLCREST HOUSE TOYNBEE ROAD EASTLEIGH HAMPSHIRE SO50 9DT

View Document

18/02/1118 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

04/01/114 January 2011 SAIL ADDRESS CREATED

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED MARION JUNE ALCOCK

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HILLING

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HILLING

View Document

14/01/1014 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE LEE GREEN / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW HILLING / 13/01/2010

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED JAMIE LEE GREEN

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATE, DIRECTOR JOHN CHARLES SMITH LOGGED FORM

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN SMITH

View Document

14/01/0914 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/01/0821 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/01/0821 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 £ IC 405/375 04/04/07 £ SR 30@1=30

View Document

02/05/072 May 2007 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

26/01/0726 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/01/0627 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

03/11/053 November 2005 £ IC 670/405 20/09/05 £ SR 265@1=265

View Document

11/10/0511 October 2005 ARTICLES OF ASSOCIATION

View Document

11/10/0511 October 2005 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

11/10/0511 October 2005 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

11/10/0511 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

22/12/0322 December 2003 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

16/01/0316 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

10/01/0210 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

22/01/0122 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/09/0014 September 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0012 September 2000 £ NC 100/1000 20/03/0

View Document

12/09/0012 September 2000 NC INC ALREADY ADJUSTED 20/03/00

View Document

20/01/0020 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/06/9812 June 1998 AUDITOR'S RESIGNATION

View Document

18/05/9818 May 1998 REGISTERED OFFICE CHANGED ON 18/05/98 FROM: STAPLE HOUSE STAPLE GARDENS WINCHESTER HANTS SO23 9EJ

View Document

08/01/988 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

14/10/9714 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/01/9716 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

07/08/967 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/02/961 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/01/9510 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/07/9420 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/01/9414 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

13/07/9313 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

27/01/9327 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

28/07/9228 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

10/06/9210 June 1992 REGISTERED OFFICE CHANGED ON 10/06/92 FROM: HILLCREST HOUSE TOYNBEE ROAD EASTLEIGH HAMPSHIRE SO5 4DT

View Document

13/01/9213 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

24/07/9124 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/02/914 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

17/10/9017 October 1990 NEW DIRECTOR APPOINTED

View Document

17/10/9017 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

10/05/9010 May 1990 REGISTERED OFFICE CHANGED ON 10/05/90 FROM: 89 LEIGH ROAD EASTLEIGH HANTS SO5 4DQ

View Document

01/05/901 May 1990 AUDITOR'S RESIGNATION

View Document

26/03/9026 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/03/909 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

09/03/909 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

07/04/897 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

24/01/8824 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

24/01/8824 January 1988 RETURN MADE UP TO 02/06/87; FULL LIST OF MEMBERS

View Document

24/06/8724 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

24/06/8724 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

30/03/8230 March 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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