R & G S HICKMAN LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Resolutions

View Document

30/04/2530 April 2025 Appointment of a voluntary liquidator

View Document

30/04/2530 April 2025 Registered office address changed from The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR England to C/O Begbies Traynor (Central) Llp 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG on 2025-04-30

View Document

30/04/2530 April 2025 Statement of affairs

View Document

02/12/242 December 2024 Resolutions

View Document

02/12/242 December 2024 Resolutions

View Document

02/12/242 December 2024 Notification of Donna Louise Hickman as a person with significant control on 2024-10-29

View Document

02/12/242 December 2024 Resolutions

View Document

02/12/242 December 2024 Resolutions

View Document

02/12/242 December 2024 Resolutions

View Document

02/12/242 December 2024 Resolutions

View Document

30/11/2430 November 2024 Memorandum and Articles of Association

View Document

29/11/2429 November 2024 Statement of capital following an allotment of shares on 2024-10-29

View Document

27/11/2427 November 2024 Cessation of Ralph Hickman as a person with significant control on 2024-10-29

View Document

27/11/2427 November 2024 Change of share class name or designation

View Document

15/11/2415 November 2024 Appointment of Mrs Donna Louise Hickman as a director on 2024-10-29

View Document

15/11/2415 November 2024 Termination of appointment of Ralph Hickman as a secretary on 2024-10-29

View Document

15/11/2415 November 2024 Termination of appointment of Ralph Hickman as a director on 2024-10-29

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/12/203 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

08/11/198 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

21/01/1921 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

03/01/183 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR RALPH HICKMAN

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 65 ST MARY STREET CHIPPENHAM WILTS SN15 3JF

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/06/153 June 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/06/144 June 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/05/1321 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/11/1215 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HICKMAN / 24/07/2012

View Document

24/07/1224 July 2012 CHANGE PERSON AS SECRETARY

View Document

10/05/1210 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/05/119 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/05/106 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 21/04/08; NO CHANGE OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 21/04/07; NO CHANGE OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/04/0521 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/0521 April 2005 SECRETARY RESIGNED

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