JOSEPH HILLARY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

05/07/245 July 2024 Micro company accounts made up to 2024-03-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

13/05/2413 May 2024 Register inspection address has been changed to Fifteen Rosehill Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW

View Document

13/05/2413 May 2024 Register(s) moved to registered inspection location Fifteen Rosehill Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/09/237 September 2023 Micro company accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/11/2110 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/08/2021 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/11/1717 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

10/05/1610 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/12/153 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

13/05/1513 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, SECRETARY KENNETH STITCHELL

View Document

06/01/156 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

12/05/1412 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

10/05/1310 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

18/05/1218 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

01/09/111 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN BELL / 07/05/2011

View Document

19/05/1119 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RICHARD MILLER / 07/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN BELL / 07/05/2010

View Document

11/05/1011 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GRAHAM / 07/05/2010

View Document

11/09/0911 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

01/06/091 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

22/05/0822 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0822 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/2008 FROM STATION YARD ASPATRIA CUMBRIA CA7 2AL

View Document

21/05/0821 May 2008 SECRETARY'S CHANGE OF PARTICULARS / KENNETH STITCHELL / 29/10/2007

View Document

08/10/078 October 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/12/064 December 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

11/11/0611 November 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/11/0611 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 SECRETARY RESIGNED

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 NEW SECRETARY APPOINTED

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: STATION WORKS ASPATRIA WIGTON CUMBRIA CA7 3JW

View Document

09/11/069 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

07/11/067 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/062 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0615 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/04/0618 April 2006 SECRETARY RESIGNED

View Document

18/04/0618 April 2006 NEW SECRETARY APPOINTED

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/07/0521 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 NEW SECRETARY APPOINTED

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

24/09/0424 September 2004 £ IC 15600/8575 19/08/04 £ SR 7025@1=7025

View Document

01/09/041 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/09/041 September 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

15/05/0315 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

20/05/0220 May 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/05/0118 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/08/9927 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9912 May 1999 RETURN MADE UP TO 07/05/99; NO CHANGE OF MEMBERS

View Document

17/04/9917 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/07/987 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/05/9828 May 1998 RETURN MADE UP TO 07/05/98; NO CHANGE OF MEMBERS

View Document

02/06/972 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/05/9723 May 1997 RETURN MADE UP TO 07/05/97; FULL LIST OF MEMBERS

View Document

18/02/9718 February 1997 DIRECTOR RESIGNED

View Document

04/06/964 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

21/05/9621 May 1996 RETURN MADE UP TO 07/05/96; NO CHANGE OF MEMBERS

View Document

11/05/9511 May 1995 RETURN MADE UP TO 07/05/95; FULL LIST OF MEMBERS

View Document

05/04/955 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

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

12/05/9412 May 1994 NEW DIRECTOR APPOINTED

View Document

12/05/9412 May 1994 RETURN MADE UP TO 07/05/94; FULL LIST OF MEMBERS

View Document

29/04/9429 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/05/9313 May 1993 RETURN MADE UP TO 07/05/93; NO CHANGE OF MEMBERS

View Document

25/04/9325 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

02/06/922 June 1992 RETURN MADE UP TO 07/05/92; NO CHANGE OF MEMBERS

View Document

02/06/922 June 1992 REGISTERED OFFICE CHANGED ON 02/06/92

View Document

02/06/922 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9218 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

22/05/9122 May 1991 RETURN MADE UP TO 07/05/91; FULL LIST OF MEMBERS

View Document

21/05/9121 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

22/06/9022 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9014 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

14/05/9014 May 1990 RETURN MADE UP TO 07/05/90; FULL LIST OF MEMBERS

View Document

07/09/897 September 1989 RETURN MADE UP TO 22/05/89; NO CHANGE OF MEMBERS

View Document

07/09/897 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

08/07/888 July 1988 RETURN MADE UP TO 28/06/88; NO CHANGE OF MEMBERS

View Document

08/07/888 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

10/06/8710 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

10/06/8710 June 1987 NEW DIRECTOR APPOINTED

View Document

10/06/8710 June 1987 RETURN MADE UP TO 20/05/87; FULL LIST OF MEMBERS

View Document

14/10/8614 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

14/10/8614 October 1986 ANNUAL RETURN MADE UP TO 09/09/86

View Document

24/12/5224 December 1952 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