HILTON STOCK CONTROL LIMITED
Company Documents
Date | Description |
---|---|
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
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 |
25/05/2125 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
25/05/2125 May 2021 | CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/04/2029 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/08/1913 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
28/04/1928 April 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/09/185 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/07/174 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
28/03/1728 March 2017 | REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 7 HAREBELL CLOSE OAKWOOD DERBY DE21 2TJ |
16/06/1616 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/05/164 May 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/03/153 March 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/03/1428 March 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
26/08/1326 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/03/134 March 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
23/08/1223 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/05/1222 May 2012 | REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 57 VALLEY ROAD CHADDESDEN DERBY DERBYSHIRE DE21 6QU ENGLAND |
22/05/1222 May 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
22/05/1222 May 2012 | REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 7 HAREBELL CLOSE OAKWOOD DERBY DERBYSHIRE DE21 2TJ UNITED KINGDOM |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/05/1125 May 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
24/05/1124 May 2011 | REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 85 WESTON PARK AVENUE SHELTON LOCK DERBY DERBYSHIRE DE24 9ES |
24/05/1124 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN STEGGALS / 01/10/2010 |
10/12/1010 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN STEGGALS / 03/03/2010 |
25/03/1025 March 2010 | Annual return made up to 3 March 2010 with full list of shareholders |
09/07/099 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/06/0922 June 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
14/05/0914 May 2009 | SECRETARY APPOINTED DOREEN WINIFRED STEGGALS |
14/05/0914 May 2009 | APPOINTMENT TERMINATED SECRETARY EVE PELLEGRINE STEGGALS |
11/11/0811 November 2008 | 31/03/08 TOTAL EXEMPTION FULL |
03/04/083 April 2008 | RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS |
04/03/084 March 2008 | 31/03/07 TOTAL EXEMPTION FULL |
18/06/0718 June 2007 | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS |
20/03/0620 March 2006 | NEW SECRETARY APPOINTED |
20/03/0620 March 2006 | NEW DIRECTOR APPOINTED |
10/03/0610 March 2006 | SECRETARY RESIGNED |
10/03/0610 March 2006 | DIRECTOR RESIGNED |
10/03/0610 March 2006 | REGISTERED OFFICE CHANGED ON 10/03/06 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM WEST MIDLANDS B24 9ND |
03/03/063 March 2006 | 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