HILLMANN ENGINEERING LTD

Company Documents

DateDescription
17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Appointment of a voluntary liquidator

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Statement of affairs

View Document

06/11/236 November 2023 Registered office address changed from Unit 160 Lydney Industrial Estate Harbour Road Lydney Gloucestershire GL15 4EJ England to Kirks, Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 2023-11-06

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 Change of details for Mr Clive Richard Manns as a person with significant control on 2022-03-25

View Document

05/04/225 April 2022 Change of details for Mrs Annette Manns as a person with significant control on 2022-03-28

View Document

05/04/225 April 2022 Change of details for Mr Clive Richard Manns as a person with significant control on 2022-03-28

View Document

05/04/225 April 2022 Director's details changed for Mr Clive Richard Manns on 2022-03-25

View Document

05/04/225 April 2022 Director's details changed for Mrs Annette Manns on 2022-03-28

View Document

05/04/225 April 2022 Director's details changed for Mrs Annette Manns on 2022-03-28

View Document

05/04/225 April 2022 Director's details changed for Mr Clive Richard Manns on 2022-03-28

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

23/12/2123 December 2021 Registered office address changed from Unit 102 Lydney Industrial Estate Harbour Road Lydney Gloucestershire GL15 4EN England to Unit 160 Lydney Industrial Estate Harbour Road Lydney Gloucestershire GL15 4EJ on 2021-12-23

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/04/211 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM UNIT 102 LYDNEY INDUSTRIAL ESTATE HARBOUR ROAD LYDNEY GLOUCESTERSHIRE GL15 4EJ ENGLAND

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

14/01/2014 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID MANNS / 04/11/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE RICHARD MANNS / 15/01/2019

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / MRS ANNETTE MANNS / 15/01/2019

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / MR CLIVE RICHARD MANNS / 15/01/2019

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / MR CLIVE RICHARD MANNS / 15/01/2019

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE MANNS / 15/01/2019

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE RICHARD MANNS / 15/01/2019

View Document

08/11/188 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106097020002

View Document

31/07/1831 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106097020001

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

18/05/1718 May 2017 CURREXT FROM 28/02/2018 TO 30/04/2018

View Document

08/02/178 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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