PLATT AND HILL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewNotification of John Richard Platt as a person with significant control on 2025-08-01

View Document

08/08/258 August 2025 NewDirector's details changed for Mr John Richard Platt on 2025-08-01

View Document

08/08/258 August 2025 NewDirector's details changed for David Stephen Hill on 2025-08-01

View Document

08/08/258 August 2025 NewCessation of John Philip Platt as a person with significant control on 2025-03-05

View Document

08/08/258 August 2025 NewCessation of David Stephen Hill as a person with significant control on 2025-08-01

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

24/09/2424 September 2024 Accounts for a small company made up to 2023-12-31

View Document

13/08/2413 August 2024 Change of details for Mr David Stephen Hill as a person with significant control on 2023-07-27

View Document

13/08/2413 August 2024 Secretary's details changed for Michelle Dawn Iwanowytsch on 2024-08-13

View Document

13/08/2413 August 2024 Director's details changed for Michelle Dawn Iwanowytsch on 2024-08-13

View Document

13/08/2413 August 2024 Director's details changed for Andrew David Hill on 2024-08-13

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

16/08/2316 August 2023 Director's details changed for David Stephen Hill on 2023-07-27

View Document

16/08/2316 August 2023 Director's details changed for David Stephen Hill on 2023-07-27

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Termination of appointment of John Philip Platt as a director on 2021-09-30

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/204 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

02/03/202 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN HILL / 02/02/2020

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID STEPHEN HILL / 02/02/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/07/1930 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

19/07/1819 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

04/07/174 July 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID STEPHEN HILL / 04/07/2017

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID STEPHEN HILL

View Document

04/07/174 July 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN PHILIP PLATT / 04/07/2017

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN HILL / 17/06/2017

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN HILL / 17/06/2017

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PHILIP PLATT

View Document

16/06/1716 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

14/03/1714 March 2017 09/11/16 STATEMENT OF CAPITAL GBP 64560

View Document

08/03/178 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

18/07/1618 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

01/06/161 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/10/157 October 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

15/07/1515 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD PLATT / 08/01/2015

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID HILL / 08/01/2015

View Document

16/07/1416 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROWLAND HILL / 16/05/2014

View Document

30/04/1430 April 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MR NICHOLAS ROWLAND HILL

View Document

17/07/1317 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

19/04/1319 April 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HILL

View Document

23/08/1223 August 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

17/04/1217 April 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

16/04/1216 April 2012 SECOND FILING WITH MUD 22/06/11 FOR FORM AR01

View Document

15/03/1215 March 2012 28/01/11 STATEMENT OF CAPITAL GBP 99250

View Document

10/01/1210 January 2012 ADOPT ARTICLES 13/07/2011

View Document

04/07/114 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

16/06/1116 June 2011 AUDITOR'S RESIGNATION

View Document

09/06/119 June 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP PLATT / 22/06/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROWLAND HILL / 22/06/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD PLATT / 22/06/2010

View Document

15/07/1015 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE DAWN IWANOWYTSCH / 22/06/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN HILL / 22/06/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID HILL / 22/06/2010

View Document

21/05/1021 May 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

24/10/0924 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

15/07/0915 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

20/09/0720 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

24/07/0724 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/071 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/071 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/071 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/0611 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

21/07/0421 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

18/01/0118 January 2001 NEW SECRETARY APPOINTED

View Document

24/07/0024 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0024 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

20/07/9820 July 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

20/07/9820 July 1998 RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS

View Document

21/07/9721 July 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

21/07/9721 July 1997 RETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 DIRECTOR RESIGNED

View Document

01/10/961 October 1996 REGISTERED OFFICE CHANGED ON 01/10/96 FROM: HART HILL MOSSLEY ASHTON-UNDER-LYNE LANCS OL5 0PG

View Document

22/07/9622 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/07/9622 July 1996 RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 RETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/08/949 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/07/947 July 1994 RETURN MADE UP TO 22/06/94; FULL LIST OF MEMBERS

View Document

07/07/947 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9319 August 1993 DIRECTOR RESIGNED

View Document

19/08/9319 August 1993 RETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS

View Document

13/07/9313 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/07/925 July 1992 RETURN MADE UP TO 22/06/92; FULL LIST OF MEMBERS

View Document

05/07/925 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/10/917 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9126 June 1991 RETURN MADE UP TO 22/06/91; NO CHANGE OF MEMBERS

View Document

26/06/9126 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/11/9023 November 1990 RETURN MADE UP TO 21/06/90; NO CHANGE OF MEMBERS

View Document

13/11/9013 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/01/905 January 1990 NEW DIRECTOR APPOINTED

View Document

05/01/905 January 1990 RETURN MADE UP TO 22/06/89; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88

View Document

18/10/8818 October 1988 DIRECTOR RESIGNED

View Document

18/10/8818 October 1988 RETURN MADE UP TO 01/07/88; FULL LIST OF MEMBERS

View Document

18/10/8818 October 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87

View Document

04/06/874 June 1987 RETURN MADE UP TO 06/05/87; FULL LIST OF MEMBERS

View Document

04/06/874 June 1987 DIRECTOR RESIGNED

View Document

04/06/874 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/06/874 June 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/86

View Document

24/06/8624 June 1986 RETURN MADE UP TO 16/05/86; FULL LIST OF MEMBERS

View Document

24/06/8624 June 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/85

View Document

15/12/8315 December 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

22/04/8222 April 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

19/04/7519 April 1975 ANNUAL RETURN MADE UP TO 17/04/75

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