HILTON STOCK CONTROL LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

13/10/2113 October 2021 Registered office address changed from Ecclesbourne View Rood Lane Idridgehay Belper DE56 2SS England to 75 Moorside Crescent Sinfin Derby DE24 9PH on 2021-10-13

View Document

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

25/05/2125 May 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/07/174 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 7 HAREBELL CLOSE OAKWOOD DERBY DE21 2TJ

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

26/08/1326 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 57 VALLEY ROAD CHADDESDEN DERBY DERBYSHIRE DE21 6QU ENGLAND

View Document

22/05/1222 May 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 7 HAREBELL CLOSE OAKWOOD DERBY DERBYSHIRE DE21 2TJ UNITED KINGDOM

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 85 WESTON PARK AVENUE SHELTON LOCK DERBY DERBYSHIRE DE24 9ES

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN STEGGALS / 01/10/2010

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN STEGGALS / 03/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 SECRETARY APPOINTED DOREEN WINIFRED STEGGALS

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED SECRETARY EVE PELLEGRINE STEGGALS

View Document

11/11/0811 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

03/04/083 April 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

18/06/0718 June 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 NEW SECRETARY APPOINTED

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 SECRETARY RESIGNED

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 REGISTERED OFFICE CHANGED ON 10/03/06 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM WEST MIDLANDS B24 9ND

View Document

03/03/063 March 2006 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