HILLTOP STORAGE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/02/2525 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
| 31/05/2431 May 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 02/02/242 February 2024 | Registered office address changed from Kiln Rise Bourton Hill Bourton on the Water Gloucestershire GL54 2LF England to Chargrove House Main Road Shurdington Cheltenham Gloucestershire GL51 4GA on 2024-02-02 |
| 31/01/2431 January 2024 | Confirmation statement made on 2024-01-31 with updates |
| 23/01/2423 January 2024 | Change of details for Mr Angus Charles John Maccurrach as a person with significant control on 2024-01-01 |
| 23/01/2423 January 2024 | Notification of Kimberley Maccurrach as a person with significant control on 2024-01-01 |
| 22/01/2422 January 2024 | Appointment of Mr Angus Charles John Maccurrach as a secretary on 2024-01-22 |
| 22/01/2422 January 2024 | Termination of appointment of Henrietta Maccurrach as a secretary on 2024-01-22 |
| 16/01/2416 January 2024 | Appointment of Mrs Kimberley Maccurrach as a director on 2024-01-01 |
| 16/11/2316 November 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 16/02/2316 February 2023 | Confirmation statement made on 2023-01-31 with updates |
| 22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 04/03/224 March 2022 | Registered office address changed from 33 Overbrook Evesham Worcestershire WR11 1DE to Kiln Rise Bourton Hill Bourton on the Water Gloucestershire GL54 2LF on 2022-03-04 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 26/11/2026 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
| 13/12/1913 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
| 28/10/1828 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
| 03/12/173 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
| 10/10/1610 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 21/03/1621 March 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
| 10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 14/04/1514 April 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
| 14/04/1514 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANGUS MACCURRACH / 01/01/2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 21/12/1421 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 12/11/1412 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 050666050001 |
| 04/04/144 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANGUS MACCURRACH / 01/01/2010 |
| 04/04/144 April 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 15/09/1315 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 02/05/132 May 2013 | REGISTERED OFFICE CHANGED ON 02/05/2013 FROM 1 ROCKFIELD BUSINESS PARK, OLD STATION DRIVE LECKHAMPTON CHELTENHAM GLOUCESTERSHIRE GL53 0AN |
| 02/05/132 May 2013 | PREVEXT FROM 31/08/2012 TO 31/03/2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 26/03/1326 March 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
| 13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 15/08/1215 August 2012 | CURRSHO FROM 31/03/2013 TO 31/08/2012 |
| 26/04/1226 April 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 08/03/118 March 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
| 02/03/112 March 2011 | APPOINTMENT TERMINATED, DIRECTOR MARTIN MACCURRACH |
| 31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 12/04/1012 April 2010 | REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 7, IMPERIAL SQUARE CHELTENHAM GLOS GL50 1QB |
| 01/03/101 March 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
| 30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 18/03/0918 March 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
| 02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 23/12/0823 December 2008 | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
| 07/02/087 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 18/04/0718 April 2007 | NEW DIRECTOR APPOINTED |
| 18/04/0718 April 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
| 22/03/0722 March 2007 | STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES |
| 22/03/0722 March 2007 | STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES |
| 22/03/0722 March 2007 | STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES |
| 06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 17/02/0617 February 2006 | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
| 12/01/0612 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 06/06/056 June 2005 | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS |
| 08/03/048 March 2004 | SECRETARY RESIGNED |
| 08/03/048 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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