HILLS COMPONENTS LIMITED

Company Documents

DateDescription
03/01/193 January 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM UNIT D, VALLEY PARK OLDS APPROACH WATFORD HERTFORDSHIRE WD18 9TL

View Document

27/09/1827 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/09/1827 September 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/09/1827 September 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

19/09/1719 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE THOMAS / 10/04/2013

View Document

10/04/1310 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR WAYNE THOMAS / 10/04/2013

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD ERIC BUTTERFIELD / 10/04/2013

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RICHARD CULLUM / 10/04/2013

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY COLIN CULLUM / 10/04/2013

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CHARLES CUTLER / 10/04/2013

View Document

10/04/1310 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/06/1215 June 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

14/06/1214 June 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

06/06/126 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/06/126 June 2012 30/03/12 STATEMENT OF CAPITAL GBP 250000.00

View Document

06/06/126 June 2012 30/03/12 STATEMENT OF CAPITAL GBP 736000.00

View Document

09/05/129 May 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document

19/04/1219 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/04/118 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/04/107 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

07/04/107 April 2010 SAIL ADDRESS CREATED

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/09/0910 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/04/097 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/04/088 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DONALD BUTTERFIELD / 08/04/2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / STUART CUTLER / 08/04/2008

View Document

08/04/088 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CULLUM / 08/04/2008

View Document

08/04/088 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WAYNE THOMAS / 08/04/2008

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/04/0720 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS; AMEND

View Document

31/01/0731 January 2007 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/01/0731 January 2007 SECRETARY RESIGNED

View Document

31/01/0731 January 2007 NEW SECRETARY APPOINTED

View Document

14/08/0614 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/07/0611 July 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/04/0626 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/02/063 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/061 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/065 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

21/04/0421 April 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 TWO DIVIDENDS 02/12/03

View Document

19/12/0319 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 NEW SECRETARY APPOINTED

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/0319 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0319 December 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/12/0316 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/036 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/034 October 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03

View Document

05/07/035 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

15/04/0315 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 S366A DISP HOLDING AGM 24/06/02

View Document

08/07/028 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

05/04/025 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00

View Document

17/04/0117 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99

View Document

10/04/0010 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98

View Document

04/05/994 May 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/97

View Document

03/04/983 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/96

View Document

13/05/9713 May 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9713 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9713 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9727 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

30/07/9630 July 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/95

View Document

17/05/9617 May 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/94

View Document

26/04/9526 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

03/10/943 October 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/93

View Document

29/04/9429 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

29/04/9429 April 1994 REGISTERED OFFICE CHANGED ON 29/04/94 FROM: UNIT NO. 6 MELANITE INDUSTRIAL ESTATE BRIXTON ROAD WATFORD WD2 5AB

View Document

30/07/9330 July 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/92

View Document

28/05/9328 May 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

10/08/9210 August 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/91

View Document

14/07/9214 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9214 July 1992 RETURN MADE UP TO 08/06/92; FULL LIST OF MEMBERS

View Document

16/10/9116 October 1991 RETURN MADE UP TO 08/06/91; NO CHANGE OF MEMBERS

View Document

31/05/9131 May 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

08/05/918 May 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/90

View Document

27/06/9027 June 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/89

View Document

27/06/9027 June 1990 RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS

View Document

22/05/8922 May 1989 RETURN MADE UP TO 14/05/89; FULL LIST OF MEMBERS

View Document

22/05/8922 May 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/88

View Document

25/11/8825 November 1988 NEW DIRECTOR APPOINTED

View Document

10/08/8810 August 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/87

View Document

10/08/8810 August 1988 RETURN MADE UP TO 18/07/88; FULL LIST OF MEMBERS

View Document

26/09/8726 September 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/86

View Document

26/09/8726 September 1987 RETURN MADE UP TO 04/09/87; FULL LIST OF MEMBERS

View Document

01/08/861 August 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

28/06/8628 June 1986 RETURN MADE UP TO 24/06/86; FULL LIST OF MEMBERS

View Document

10/07/7310 July 1973 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