HILTON FORECOURTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 Compulsory strike-off action has been discontinued

View Document

20/08/2520 August 2025 Compulsory strike-off action has been discontinued

View Document

19/08/2519 August 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

12/08/2512 August 2025 First Gazette notice for compulsory strike-off

View Document

12/08/2512 August 2025 First Gazette notice for compulsory strike-off

View Document

25/06/2525 June 2025 Registered office address changed from Unit 1, 2 & 8 Sunnyside Business Park Off Adelaide Street Bolton BL3 3NY England to Unit 3a, Pioneer Court Frontier Park Blackburn BB1 3AL on 2025-06-25

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

11/07/2311 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-21 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/05/2126 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/09/204 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

11/07/1911 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SOHEL PATEL / 15/02/2019

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

12/11/1812 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

10/11/1710 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

11/02/1711 February 2017 DISS40 (DISS40(SOAD))

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM 93/95 HEYWOOD ROAD PRESTWICH MANCHESTER LANCASHIRE M25 1FN

View Document

02/03/162 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

11/12/1511 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SOHEL PATEL / 11/12/2015

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/02/1512 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/09/1412 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071427080001

View Document

18/02/1418 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/04/138 April 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

04/04/124 April 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

02/11/112 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR FAIZEL PATEL

View Document

17/03/1117 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED MR FAIZEL PATEL

View Document

02/02/102 February 2010 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