HITHERBEST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-18 with updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

03/06/243 June 2024 Second filing of Confirmation Statement dated 2024-05-18

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-18 with updates

View Document

13/05/2413 May 2024 Memorandum and Articles of Association

View Document

03/05/243 May 2024 Change of share class name or designation

View Document

03/05/243 May 2024 Change of share class name or designation

View Document

03/05/243 May 2024 Resolutions

View Document

03/05/243 May 2024 Resolutions

View Document

03/05/243 May 2024 Resolutions

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/12/2319 December 2023 Change of details for Ms Nicola Helen Evans as a person with significant control on 2023-12-18

View Document

19/12/2319 December 2023 Notification of John Richard Ward as a person with significant control on 2023-11-06

View Document

13/12/2313 December 2023 Appointment of Mr John Richard Ward as a director on 2023-11-06

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2227 January 2022 Termination of appointment of Peter Leslie Grant as a director on 2022-01-27

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/06/209 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA HELEN EVANS / 10/01/2020

View Document

18/07/1918 July 2019 PSC'S CHANGE OF PARTICULARS / MS NICOLA HELEN EVANS / 17/07/2019

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA HELEN EVANS / 17/07/2019

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA HELEN EVANS

View Document

11/06/1911 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/06/2019

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR NICOLA HELEN EVANS / 14/05/2019

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR NICOLA HELEN EVANS / 01/02/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/09/1813 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

11/05/1811 May 2018 CESSATION OF CHRISTOPHER JOHN EVANS AS A PSC

View Document

11/05/1811 May 2018 NOTIFICATION OF PSC STATEMENT ON 11/05/2018

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EVANS

View Document

03/04/183 April 2018 DIRECTOR APPOINTED DR NICOLA HELEN EVANS

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR STEVEN HINDLEY

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN EVANS / 07/02/2018

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR PETER GRANT

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN EVANS / 01/02/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/09/1713 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

30/06/1630 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

17/06/1617 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 743-REG DEB

View Document

17/06/1617 June 2016 SAIL ADDRESS CREATED

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, SECRETARY LESLEY SLATTERY

View Document

01/06/151 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/06/1427 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/06/1319 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

22/06/1222 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN EVANS / 14/05/2012

View Document

03/05/123 May 2012 ADOPT ARTICLES 19/04/2012

View Document

05/10/115 October 2011 SECRETARY'S CHANGE OF PARTICULARS / LESLEY WILLIAMS / 23/07/2011

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/06/1110 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/06/104 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/10/0810 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EVANS / 08/10/2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 SECRETARY'S CHANGE OF PARTICULARS / LESLEY WILLIAMS / 21/05/2008

View Document

30/05/0830 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EVANS / 21/05/2008

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 NEW SECRETARY APPOINTED

View Document

13/07/0513 July 2005 SECRETARY RESIGNED

View Document

20/06/0520 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

01/10/031 October 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

01/11/021 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

22/06/0022 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0012 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

08/11/998 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS

View Document

18/09/9818 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

22/06/9822 June 1998 RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS

View Document

12/03/9812 March 1998 NEW SECRETARY APPOINTED

View Document

12/03/9812 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/06/9719 June 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

22/08/9622 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

11/07/9611 July 1996 RETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS

View Document

26/06/9526 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

14/06/9514 June 1995 RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/10/9430 October 1994 NEW DIRECTOR APPOINTED

View Document

30/06/9430 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/06/9430 June 1994 RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS

View Document

12/06/9412 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

23/05/9423 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9420 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/9420 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/944 March 1994 DIRECTOR RESIGNED

View Document

14/12/9314 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/9321 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

06/07/936 July 1993 RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS

View Document

06/07/936 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/01/9321 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

18/11/9218 November 1992 RETURN MADE UP TO 01/06/92; NO CHANGE OF MEMBERS

View Document

10/10/9110 October 1991 RETURN MADE UP TO 01/06/91; NO CHANGE OF MEMBERS

View Document

10/10/9110 October 1991 S252 DISP LAYING ACC 31/05/91

View Document

07/04/917 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

22/01/9122 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/905 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/11/9028 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

31/10/9031 October 1990 RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 REGISTERED OFFICE CHANGED ON 09/07/90 FROM: UNIT B3 HALESFIED 5 TELFORD SHROPSHIRE , TF7 4QT

View Document

06/04/906 April 1990 COMPANY NAME CHANGED HITHERBEST COLOUR COATING LIMITE D CERTIFICATE ISSUED ON 09/04/90

View Document

30/03/9030 March 1990 NC INC ALREADY ADJUSTED 01/06/89

View Document

15/03/9015 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/8922 June 1989 RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

06/06/896 June 1989 NEW DIRECTOR APPOINTED

View Document

09/05/899 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

21/02/8921 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/8920 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989 REGISTERED OFFICE CHANGED ON 10/02/89 FROM: INTERNATIONAL HOUSE 6 MARKET STREET OAKENGATES TELFORD TF2 6ED

View Document

10/02/8910 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/8924 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/8710 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/8721 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/877 May 1987 RETURN MADE UP TO 06/05/87; FULL LIST OF MEMBERS

View Document

07/05/877 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

10/12/8610 December 1986 ALT MEM AND ARTS

View Document

04/12/864 December 1986 RETURN MADE UP TO 07/10/86; FULL LIST OF MEMBERS

View Document

15/11/8615 November 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/86

View Document

15/11/8615 November 1986 EXEMPTION FROM APPOINTING AUDITORSNG AUDITOR

View Document

08/10/868 October 1986 COMPANY NAME CHANGED HITHERBEST PRECISION ENGINEERING LIMITED CERTIFICATE ISSUED ON 08/10/86

View Document

01/10/861 October 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

30/09/8630 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/8519 June 1985 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