HILTON HEATING COMPONENTS LTD

Company Documents

DateDescription
02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/01/1625 January 2016 Annual return made up to 26 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/12/1424 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/01/1427 January 2014 Annual return made up to 26 November 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/05/138 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046005600001

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/11/1230 November 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

05/12/115 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, SECRETARY JUNE PIDDUCK

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM 2 FAIRVIEW GROVE SWAFFHAM PRIOR CAMBRIDGESHIRE CB25 0LP

View Document

11/03/1111 March 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/06/109 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/06/109 June 2010 COMPANY NAME CHANGED HILTON HEATING CONTROLS LIMITED CERTIFICATE ISSUED ON 09/06/10

View Document

11/03/1011 March 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

27/10/0927 October 2009 REGISTERED OFFICE CHANGED ON 27/10/2009 FROM UNIT 24 DRY DRAYTON INDUSTRIES SCOTLAND ROAD, DRY DRAYTON CAMBRIDGE CAMBRIDGESHIRE CB23 8AT

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED JAMES RICHARD WRIGHT CROSSLEY

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR NORMAN CROSSLEY

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/03/0817 March 2008 RETURN MADE UP TO 26/11/07; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 17/03/08

View Document

12/04/0712 April 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/01/063 January 2006 S369(4) SHT NOTICE MEET 05/12/05 SUB DIVISION 06/12/05

View Document

03/01/063 January 2006 S-DIV 06/12/05

View Document

03/01/063 January 2006 S369(4) SHT NOTICE MEET 07/12/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 REGISTERED OFFICE CHANGED ON 31/01/03 FROM: 2 C DOLPHIN WAY STAPLEFORD CAMBRIDGE CB2 5DW

View Document

31/01/0331 January 2003 NEW SECRETARY APPOINTED

View Document

31/01/0331 January 2003 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/06/03

View Document

31/01/0331 January 2003 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 SECRETARY RESIGNED

View Document

29/11/0229 November 2002 DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 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