HILLCROFT LANGSTONE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

06/10/246 October 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

16/08/2416 August 2024 Micro company accounts made up to 2023-10-31

View Document

10/07/2410 July 2024 Registered office address changed from Venta House Unit 9a Maesglas Retail Park Newport Gwent NP20 2NS Wales to Hillcroft Garage Chepstow Road Langstone Newport NP18 2JN on 2024-07-10

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/09/2320 September 2023 Notification of Jayne Rees as a person with significant control on 2021-08-21

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

18/09/2318 September 2023 Termination of appointment of Andrew James Williams as a secretary on 2023-09-14

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-08-30 with no updates

View Document

19/11/2119 November 2021 Termination of appointment of Malcolm Reginald Williams as a director on 2021-09-01

View Document

19/11/2119 November 2021 Appointment of Mr Andrew James Williams as a director on 2021-09-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/09/202 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM 10 CORPORATION ROAD NEWPORT GWENT NP19 0AR

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/08/1711 August 2017 02/08/17 STATEMENT OF CAPITAL GBP 3

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/11/1512 November 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

25/11/1425 November 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/11/1320 November 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM HILLCROFT GARAGE CHEPSTOW ROAD LANGSTONE NEWPORT GWENT NP18 2JN WALES

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/10/1216 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/02/1220 February 2012 Annual return made up to 4 October 2011 with full list of shareholders

View Document

14/01/1214 January 2012 DISS40 (DISS40(SOAD))

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM CORDES HOUSE, FACTORY ROAD NEWPORT GWENT NP20 5FA

View Document

17/11/1017 November 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM REGINALD WILLIAMS / 27/11/2009

View Document

27/11/0927 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/10/0821 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/10/075 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

10/06/0610 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0610 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/054 October 2005 SECRETARY RESIGNED

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