HILTFIELDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/09/2021 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

09/04/199 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DAVID POTTER

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM C/O C/O EDWARDS VEEDER (UK) LIMITED BLOCK E BRUNSWICK SQUARE, UNION STREET OLDHAM OL1 1DE

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE CATHERINE POTTER / 31/05/2016

View Document

14/06/1614 June 2016 SECRETARY'S CHANGE OF PARTICULARS / LOUISE CATHERINE POTTER / 31/05/2016

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID POTTER / 31/05/2016

View Document

14/06/1614 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/06/154 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/06/146 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/06/137 June 2013 REGISTERED OFFICE CHANGED ON 07/06/2013 FROM C/O EDWARDS VEEDER (OLDHAM) LLP BLOCK E BRUNSWICK SQUARE UNION STREET OLDHAM LANCASHIRE OL1 1DE

View Document

07/06/137 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/06/1213 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/08/1119 August 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

09/06/109 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAWN SIMM

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/2009 FROM BRUNSWICK SQUARE UNION STREET OLDHAM LANCASHIRE OL1 1DE

View Document

05/06/095 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY WILLIAM SIMM LOGGED FORM

View Document

03/03/093 March 2009 SECRETARY APPOINTED LOUISE CATHERINE POTTER

View Document

18/06/0818 June 2008 RETURN MADE UP TO 31/05/08; NO CHANGE OF MEMBERS

View Document

08/03/088 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

27/03/0727 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/09/0414 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

16/06/0416 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 REGISTERED OFFICE CHANGED ON 17/12/03 FROM: C/O COLLIER LITTLER 38 STOCKPORT ROAD TIMPERLEY ALTRINGHAM CHESHIRE WA15 7UR

View Document

09/08/039 August 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

17/12/0217 December 2002 NC INC ALREADY ADJUSTED 25/11/02

View Document

17/12/0217 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/027 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

24/06/0224 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0122 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/01/015 January 2001 £ IC 200/152 11/12/00 £ SR 48@1=48

View Document

19/12/0019 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/0019 December 2000 ALTER ARTICLES 28/11/00

View Document

19/12/0019 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 NEW SECRETARY APPOINTED

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 POS AGREEMENT ATTACHED 07/12/00

View Document

25/10/0025 October 2000 REGISTERED OFFICE CHANGED ON 25/10/00 FROM: 31 BOW GREEN ROAD BOWDON ALTRINCHAM CHESHIRE WA14 3LF

View Document

08/06/008 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/06/9925 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/08/9810 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/06/985 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

19/06/9719 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

31/10/9631 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9613 June 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

26/04/9626 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

11/08/9511 August 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

27/07/9527 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

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

16/09/9416 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

16/09/9416 September 1994 Accounts for a small company made up to 1993-12-31

View Document

08/06/948 June 1994 DIRECTOR RESIGNED

View Document

08/06/948 June 1994

View Document

08/06/948 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

25/10/9325 October 1993 Accounts for a small company made up to 1992-12-31

View Document

25/10/9325 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

28/06/9328 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

28/06/9328 June 1993

View Document

05/08/925 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

05/08/925 August 1992 Accounts for a small company made up to 1991-12-31

View Document

24/07/9224 July 1992

View Document

24/07/9224 July 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

03/10/913 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

03/10/913 October 1991 Accounts for a small company made up to 1990-12-31

View Document

11/06/9111 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

11/06/9111 June 1991

View Document

10/08/9010 August 1990 Full accounts made up to 1989-12-31

View Document

10/08/9010 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

31/07/9031 July 1990

View Document

31/07/9031 July 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/01/909 January 1990 Full accounts made up to 1988-12-31

View Document

24/08/8924 August 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

24/08/8924 August 1989

View Document

21/06/8821 June 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988

View Document

04/05/884 May 1988 Full accounts made up to 1987-12-31

View Document

04/05/884 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/06/8715 June 1987 RETURN MADE UP TO 15/05/87; FULL LIST OF MEMBERS

View Document

15/06/8715 June 1987

View Document

29/05/8729 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

29/05/8729 May 1987 Full accounts made up to 1986-12-31

View Document

18/09/8618 September 1986 Full accounts made up to 1985-12-31

View Document

18/09/8618 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/06/866 June 1986

View Document

06/06/866 June 1986 RETURN MADE UP TO 30/05/86; FULL LIST OF MEMBERS

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