HINDLEY CONTRACTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTermination of appointment of Mark Hindley as a director on 2025-07-14

View Document

18/07/2518 July 2025 NewResolutions

View Document

17/07/2517 July 2025 NewCancellation of shares. Statement of capital on 2025-07-14

View Document

16/07/2516 July 2025 NewResolutions

View Document

16/07/2516 July 2025 NewMemorandum and Articles of Association

View Document

08/05/258 May 2025 Termination of appointment of Alison Hindley as a director on 2025-04-08

View Document

10/03/2510 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Director's details changed for Mark Hindley on 2024-04-26

View Document

26/04/2426 April 2024 Director's details changed for Mrs Alison Hindley on 2024-04-26

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

24/01/2424 January 2024 Registered office address changed from G2 - G4 Hilton Main Business Park Bognop Road Essington Wolverhampton WV11 2BE England to G2 - G4 G2 - G4 Hilton Main Industrial Estate Bognop Road Essington Wolverhampton WV11 2BE on 2024-01-24

View Document

24/01/2424 January 2024 Change of details for Mr Mark Hindley as a person with significant control on 2024-01-20

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

10/01/2310 January 2023 Director's details changed for Mr Joe Hindley on 2023-01-10

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Change of share class name or designation

View Document

09/04/229 April 2022 Particulars of variation of rights attached to shares

View Document

09/04/229 April 2022 Memorandum and Articles of Association

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

10/12/2010 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR JOE HINDLEY

View Document

11/12/1911 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK HINDLEY

View Document

25/11/1925 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

12/12/1812 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM UNIT 30 ESSINGTON LIGHT INDUSTRIAL ESTATE, BOGNOP ROAD ESSINGTON WOLVERHAMPTON WEST MIDLANDS WV11 2BJ

View Document

22/11/1722 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/02/1721 February 2017 21/02/17 STATEMENT OF CAPITAL GBP 10000

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, SECRETARY ALISON HINDLEY

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/01/1613 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK HINDLEY / 19/03/2014

View Document

25/02/1525 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALISON HINDLEY / 19/03/2014

View Document

25/02/1525 February 2015 SECRETARY'S CHANGE OF PARTICULARS / ALISON HINDLEY / 19/03/2014

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/01/1415 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

30/01/1330 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/01/1225 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

01/02/111 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

20/01/1120 January 2011 31/07/10 STATEMENT OF CAPITAL GBP 1000

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/12/108 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/12/092 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

10/12/0710 December 2007 RETURN MADE UP TO 16/11/07; NO CHANGE OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

07/12/037 December 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

30/11/0030 November 2000 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/07/00

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 NEW SECRETARY APPOINTED

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

29/11/9929 November 1999 REGISTERED OFFICE CHANGED ON 29/11/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

29/11/9929 November 1999 SECRETARY RESIGNED

View Document

29/11/9929 November 1999 DIRECTOR RESIGNED

View Document

16/11/9916 November 1999 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