K R & C HILL & SON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-12-31 |
19/01/2519 January 2025 | Confirmation statement made on 2025-01-04 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
29/05/2429 May 2024 | Total exemption full accounts made up to 2023-12-31 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-04 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/09/235 September 2023 | Total exemption full accounts made up to 2022-12-31 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/07/1820 July 2018 | COMPANY NAME CHANGED HILL AND DAVIES LTD CERTIFICATE ISSUED ON 20/07/18 |
20/07/1820 July 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
22/06/1822 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
29/05/1829 May 2018 | APPOINTMENT TERMINATED, SECRETARY BEVERLEY DAVIES |
29/05/1829 May 2018 | APPOINTMENT TERMINATED, DIRECTOR BRYN DAVIES |
29/05/1829 May 2018 | CESSATION OF BRYN ARTHUR DAVIES AS A PSC |
29/05/1829 May 2018 | PSC'S CHANGE OF PARTICULARS / MR KENNETH ROBERT HILL / 17/05/2018 |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
21/09/1721 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
08/10/168 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/02/1611 February 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
06/10/156 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/01/1523 January 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/03/143 March 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
11/04/1311 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/02/1315 February 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
25/09/1225 September 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
16/03/1216 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/01/1220 January 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
11/07/1111 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/03/1115 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
24/02/1124 February 2011 | REGISTERED OFFICE CHANGED ON 24/02/2011 FROM COX WOOD FARM COX LANE ROSSETT WREXHAM CLWYD LL12 0BG UNITED KINGDOM |
02/02/112 February 2011 | Annual return made up to 4 January 2011 with full list of shareholders |
02/02/112 February 2011 | REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 36 BODWYN PARK, GRESFORD WREXHAM CLWYD LL12 8NW |
02/02/112 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / BRYN ARTHUR DAVIES / 03/01/2011 |
02/02/112 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY JANE DAVIES / 03/01/2011 |
12/07/1012 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRYN ARTHUR DAVIES / 03/01/2010 |
12/03/1012 March 2010 | Annual return made up to 4 January 2010 with full list of shareholders |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ROBERT HILL / 03/01/2010 |
29/04/0929 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/03/0912 March 2009 | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS |
19/09/0819 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
25/03/0825 March 2008 | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS |
10/09/0710 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
02/02/072 February 2007 | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS |
23/10/0623 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
14/02/0614 February 2006 | RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS |
28/05/0528 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
03/02/053 February 2005 | ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05 |
31/01/0531 January 2005 | NEW SECRETARY APPOINTED |
31/01/0531 January 2005 | SECRETARY RESIGNED |
06/01/056 January 2005 | NEW DIRECTOR APPOINTED |
06/01/056 January 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/01/054 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
04/01/054 January 2005 | SECRETARY RESIGNED |
04/01/054 January 2005 | DIRECTOR RESIGNED |
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