J P HILDRETH LTD
Company Documents
Date | Description |
---|---|
10/09/2510 September 2025 New | Total exemption full accounts made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
17/05/2517 May 2025 | Confirmation statement made on 2025-05-11 with no updates |
18/10/2418 October 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
12/09/2312 September 2023 | Total exemption full accounts made up to 2023-05-31 |
05/06/235 June 2023 | Termination of appointment of Jonathan Patrick Hildreth as a director on 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
17/05/2317 May 2023 | Termination of appointment of Margaret Eileen Hildreth as a director on 2023-05-16 |
28/03/2328 March 2023 | Appointment of Mr Dominic Alex Jenkins as a director on 2023-03-28 |
01/12/221 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
26/04/2226 April 2022 | Resolutions |
26/04/2226 April 2022 | Resolutions |
21/04/2221 April 2022 | Memorandum and Articles of Association |
10/01/2210 January 2022 | Registered office address changed from 114 Chartridge Lane Chesham Buckinghamshire HP5 2RG to 36 Wattleton Road Beaconsfield HP9 1SE on 2022-01-10 |
04/10/214 October 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
05/08/205 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
17/05/2017 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
28/01/2028 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
12/02/1912 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
19/05/1819 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
06/02/186 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
23/04/1723 April 2017 | CURRSHO FROM 30/06/2017 TO 31/05/2017 |
19/10/1619 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
03/06/163 June 2016 | CURREXT FROM 31/05/2016 TO 30/06/2016 |
31/05/1631 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
08/01/168 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/05/1528 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
22/01/1522 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
09/06/149 June 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
02/06/132 June 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
17/06/1217 June 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/11/1128 November 2011 | REGISTERED OFFICE CHANGED ON 28/11/2011 FROM 23 MEADES LANE CHESHAM BUCKS HP5 1ND |
28/11/1128 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET EILEEN HILDRETH / 14/11/2011 |
28/11/1128 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PATRICK HILDRETH / 14/11/2011 |
31/08/1131 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
28/05/1128 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
11/10/1011 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
11/06/1011 June 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET EILEEN HILDRETH / 11/05/2010 |
30/09/0930 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
22/05/0922 May 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
02/01/092 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
10/06/0810 June 2008 | APPOINTMENT TERMINATED SECRETARY MARGARET HILDRETH |
10/06/0810 June 2008 | DIRECTOR APPOINTED MARGARET HILDRETH |
19/05/0819 May 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
23/01/0823 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
16/05/0716 May 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
11/05/0611 May 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