HYLTON OF WORCESTER LIMITED

Company Documents

DateDescription
06/08/196 August 2019 FIRST GAZETTE

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CADDY

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR SAAD ALKHORAYEF

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR FERID LINI

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

02/05/182 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

16/08/1716 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

17/09/1617 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

03/05/163 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

04/07/154 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

12/05/1512 May 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

04/12/144 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

16/05/1416 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

21/05/1321 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/08/126 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

06/08/126 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/08/126 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/08/126 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/08/126 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/08/126 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

06/08/126 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

06/08/126 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

06/08/126 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

18/06/1218 June 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

10/05/1110 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

26/04/1126 April 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

07/05/107 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 113 HYLTON ROAD WORCESTER WORCESTERSHIRE WR2 5JN

View Document

23/10/0923 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/05/0922 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/04/0825 April 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/09/0728 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/04/0727 April 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 REGISTERED OFFICE CHANGED ON 08/12/04 FROM: THREE COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2BJ

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/09/0418 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/043 August 2004 SECRETARY RESIGNED

View Document

03/08/043 August 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/07/032 July 2003 NEW SECRETARY APPOINTED

View Document

16/05/0316 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/09/0013 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0013 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0013 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0013 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0012 May 2000 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0012 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 NEW SECRETARY APPOINTED

View Document

12/05/0012 May 2000 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/03/0023 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/05/991 May 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/04/9822 April 1998 RETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS

View Document

03/10/973 October 1997 AMENDING 123

View Document

03/10/973 October 1997 AMENDING RES DATED 220597

View Document

31/07/9731 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

25/07/9725 July 1997 SHARES AGREEMENT OTC

View Document

04/07/974 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/974 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/974 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/974 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/974 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/973 June 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/05/97

View Document

03/06/973 June 1997 £ NC 10000/1510000 22/05/97

View Document

03/06/973 June 1997 NC INC ALREADY ADJUSTED 22/05/97

View Document

03/06/973 June 1997 ALTER MEM AND ARTS 22/05/97

View Document

18/04/9718 April 1997 RETURN MADE UP TO 23/04/97; NO CHANGE OF MEMBERS

View Document

14/07/9614 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

19/04/9619 April 1996 RETURN MADE UP TO 23/04/96; NO CHANGE OF MEMBERS

View Document

11/09/9511 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

03/05/953 May 1995 RETURN MADE UP TO 23/04/95; FULL LIST OF MEMBERS

View Document

13/05/9413 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

20/04/9420 April 1994 RETURN MADE UP TO 23/04/94; NO CHANGE OF MEMBERS

View Document

25/05/9325 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

14/05/9314 May 1993 RETURN MADE UP TO 23/04/93; NO CHANGE OF MEMBERS

View Document

23/09/9223 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

13/08/9213 August 1992 EXEMPTION FROM APPOINTING AUDITORS 24/07/91

View Document

01/05/921 May 1992 RETURN MADE UP TO 23/04/92; FULL LIST OF MEMBERS

View Document

19/01/9219 January 1992 DIRECTOR RESIGNED

View Document

19/01/9219 January 1992 DIRECTOR RESIGNED

View Document

05/01/925 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/11/9114 November 1991 COMPANY NAME CHANGED MEAUJO (91) LIMITED CERTIFICATE ISSUED ON 15/11/91

View Document

12/11/9112 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/9112 November 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/9112 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/915 November 1991 REGISTERED OFFICE CHANGED ON 05/11/91 FROM: ST PHILIPS HOUSE ST PHILIPS PLACE BIRMINGHAM B3 2PP

View Document

05/11/915 November 1991 NEW DIRECTOR APPOINTED

View Document

05/11/915 November 1991 NEW DIRECTOR APPOINTED

View Document

05/11/915 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/04/9123 April 1991 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