J HARTILL INSTALLATIONS LIMITED

Company Documents

DateDescription
28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

19/03/1819 March 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD HARTILL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

17/05/1717 May 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/05/1717 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

17/05/1717 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/04/1713 April 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPH HARTILL

View Document

28/03/1728 March 2017 27/03/17 STATEMENT OF CAPITAL GBP 100

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW HARTILL / 02/09/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/09/1528 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

03/10/143 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

03/10/133 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH HARTILL / 03/09/2013

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM
7 WAINWRIGHT CLOSE
WALL HEATH KINGSWINFORD
DUDLEY
WEST MIDLANDS
DY6 0AJ

View Document

03/09/133 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINA HARTILL / 03/09/2013

View Document

03/09/133 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINA HARTILL / 03/09/2013

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA HARTILL / 03/09/2013

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

18/10/1218 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/09/1123 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

24/09/1024 September 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW HARTILL / 24/09/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH HARTILL / 24/09/2010

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

24/09/0924 September 2009 CURREXT FROM 30/09/2009 TO 30/11/2009

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/08 FROM: GISTERED OFFICE CHANGED ON 17/11/2008 FROM COPPICE HOUSE HALESFIELD 7 TELFORD SHROPSHIRE TF7 4NA

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED JOSEPH HARTILL

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED RICHARD ANDREW HARTILL

View Document

17/11/0817 November 2008 DIRECTOR AND SECRETARY APPOINTED CHRISTINA HARTILL

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

24/09/0824 September 2008 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