HILLS WASTE SOLUTIONS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Appointment of Mr Neil Stuart Pollard as a director on 2025-05-01

View Document

23/01/2523 January 2025 Full accounts made up to 2024-04-30

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

16/01/2416 January 2024 Full accounts made up to 2023-04-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

14/04/2314 April 2023 Satisfaction of charge 2 in full

View Document

12/01/2312 January 2023 Full accounts made up to 2022-04-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

12/01/2212 January 2022 Full accounts made up to 2021-04-30

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

09/02/159 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

27/10/1427 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM
AILESBURY COURT,
HIGH STREET,
MARLBOROUGH,
WILTSHIRE, SN8 1AA.

View Document

04/02/144 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

28/10/1328 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK HILL / 02/10/2013

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

08/11/128 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/10/1211 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

21/06/1221 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/01/1218 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT WEBSTER / 20/10/2011

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT WEBSTER / 20/10/2011

View Document

20/10/1120 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEORGE PARDOE / 20/10/2011

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEORGE PARDOE / 20/10/2011

View Document

27/05/1127 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

27/10/1027 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE PARDOE / 27/10/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK HILL / 27/10/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ROBERT KNOWLES / 27/10/2010

View Document

19/01/1019 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT WEBSTER / 27/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ALEX HENDERSON / 27/10/2009

View Document

22/12/0822 December 2008 SECRETARY APPOINTED MR ALEX HENDERSON

View Document

22/12/0822 December 2008 SECRETARY RESIGNED MICHAEL HILL

View Document

10/12/0810 December 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

23/10/0823 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/01/0821 January 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

14/04/0714 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/04/0714 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/074 April 2007 COMPANY NAME CHANGED HILLS MINERALS AND WASTE LIMITED CERTIFICATE ISSUED ON 04/04/07; RESOLUTION PASSED ON 02/04/07

View Document

11/12/0611 December 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 SECRETARY RESIGNED

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

11/12/0411 December 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 SECRETARY RESIGNED

View Document

25/08/0425 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 S80A AUTH TO ALLOT SEC 26/09/90 S366A DISP HOLDING AGM 26/09/90 S252 DISP LAYING ACC 26/09/90 S386 DISP APP AUDS 26/09/90 S369(4) SHT NOTICE MEET 26/09/90

View Document

29/05/0229 May 2002 AUDITOR'S RESIGNATION

View Document

14/01/0214 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/9912 April 1999 DIRECTOR RESIGNED

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/975 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

07/10/977 October 1997 RETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/971 January 1997 COMPANY NAME CHANGED HILLS AGGREGATES LIMITED CERTIFICATE ISSUED ON 01/01/97; RESOLUTION PASSED ON 29/11/96

View Document

04/12/964 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

04/11/964 November 1996 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS

View Document

12/10/9512 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

08/09/958 September 1995 DIRECTOR RESIGNED

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

14/10/9414 October 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

13/10/9413 October 1994 NEW DIRECTOR APPOINTED

View Document

13/10/9413 October 1994 RETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS

View Document

20/01/9420 January 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

02/11/932 November 1993 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS

View Document

28/04/9328 April 1993 NEW DIRECTOR APPOINTED

View Document

22/03/9322 March 1993 ALTER MEM AND ARTS 17/03/93

View Document

22/03/9322 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/9212 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

27/10/9227 October 1992 RETURN MADE UP TO 01/10/92; NO CHANGE OF MEMBERS

View Document

26/10/9226 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/10/9226 October 1992 DIRECTOR RESIGNED

View Document

11/12/9111 December 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

22/11/9122 November 1991 RETURN MADE UP TO 04/10/91; NO CHANGE OF MEMBERS

View Document

23/11/9023 November 1990 RETURN MADE UP TO 10/10/90; FULL LIST OF MEMBERS

View Document

05/11/905 November 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

11/10/9011 October 1990 ELECTIVE RES 26/09/90

View Document

11/10/9011 October 1990 ADOPT MEM AND ARTS 26/09/90

View Document

17/07/9017 July 1990 REGISTERED OFFICE CHANGED ON 17/07/90 FROM: G OFFICE CHANGED 17/07/90 KINGS HILL SWINDON WILTSHIRE SN1 4NF

View Document

10/07/9010 July 1990 NEW DIRECTOR APPOINTED

View Document

10/07/9010 July 1990 DIRECTOR RESIGNED

View Document

02/05/902 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/02/902 February 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

16/01/9016 January 1990 RETURN MADE UP TO 04/10/89; FULL LIST OF MEMBERS

View Document

26/06/8926 June 1989 NEW DIRECTOR APPOINTED

View Document

26/06/8926 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/8910 May 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/889 November 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

09/11/889 November 1988 RETURN MADE UP TO 10/10/88; FULL LIST OF MEMBERS

View Document

17/10/8817 October 1988 NEW DIRECTOR APPOINTED

View Document

21/06/8821 June 1988 DIRECTOR RESIGNED

View Document

13/02/8813 February 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

01/02/881 February 1988 DIRECTOR RESIGNED

View Document

06/01/886 January 1988 RETURN MADE UP TO 06/10/87; FULL LIST OF MEMBERS

View Document

29/12/8629 December 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/8629 December 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

29/12/8629 December 1986 RETURN MADE UP TO 15/10/86; FULL LIST OF MEMBERS

View Document

29/11/8629 November 1986 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/8629 November 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/832 February 1983 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/02/83

View Document

07/09/567 September 1956 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