SIR JAMES HILL & SONS TOPMAKERS LIMITED
Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Confirmation statement made on 2025-06-20 with no updates |
20/06/2520 June 2025 New | Micro company accounts made up to 2024-09-30 |
09/05/259 May 2025 | Confirmation statement made on 2025-05-06 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
25/06/2425 June 2024 | Micro company accounts made up to 2023-09-30 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-06 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
28/02/2328 February 2023 | Micro company accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
06/05/226 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
06/05/226 May 2022 | Micro company accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
19/05/2119 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/09/2029 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
10/06/1910 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
01/03/181 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
05/04/175 April 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
29/07/1629 July 2016 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM WATERHOUSE |
20/06/1620 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
18/06/1518 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
27/06/1427 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
18/06/1418 June 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
09/07/139 July 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
12/06/1212 June 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
07/05/127 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
07/05/127 May 2012 | APPOINTMENT TERMINATED, DIRECTOR DAVID LISTER |
14/06/1114 June 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
07/03/117 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
06/09/106 September 2010 | CURREXT FROM 31/03/2010 TO 30/09/2010 |
10/06/1010 June 2010 | SAIL ADDRESS CREATED |
10/06/1010 June 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
10/06/1010 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
09/11/099 November 2009 | APPOINTMENT TERMINATED, SECRETARY WILLIAM WATERHOUSE |
09/11/099 November 2009 | SECRETARY APPOINTED MR MATTHEW IAN WHITEHEAD |
03/07/093 July 2009 | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
03/07/093 July 2009 | REGISTERED OFFICE CHANGED ON 03/07/2009 FROM C/O BULMER & LUMB GROUP ROYDS HALL LANE, BUTTERSHAW BRADFORD WEST YORKSHIRE BD62NE |
16/01/0916 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
23/06/0823 June 2008 | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS |
11/01/0811 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/06/0712 June 2007 | RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS |
07/12/067 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/06/069 June 2006 | RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS |
16/09/0516 September 2005 | DIRECTOR RESIGNED |
23/07/0523 July 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
08/06/058 June 2005 | RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS |
20/10/0420 October 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
08/06/048 June 2004 | RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS |
20/01/0420 January 2004 | DIRECTOR RESIGNED |
25/11/0325 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/03/03 |
04/10/034 October 2003 | ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03 |
13/06/0313 June 2003 | RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS |
24/05/0324 May 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 |
30/08/0230 August 2002 | DIRECTOR'S PARTICULARS CHANGED |
25/07/0225 July 2002 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
15/06/0215 June 2002 | RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS |
28/01/0228 January 2002 | REGISTERED OFFICE CHANGED ON 28/01/02 FROM: CLOTH HALL COURT INFIRMARY STREET LEEDS LS1 2JB |
24/01/0224 January 2002 | NEW DIRECTOR APPOINTED |
24/01/0224 January 2002 | SECRETARY RESIGNED |
24/01/0224 January 2002 | NEW DIRECTOR APPOINTED |
24/01/0224 January 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/01/0224 January 2002 | NEW DIRECTOR APPOINTED |
24/01/0224 January 2002 | NEW DIRECTOR APPOINTED |
21/01/0221 January 2002 | DIRECTOR RESIGNED |
21/01/0221 January 2002 | COMPANY NAME CHANGED EVER 1569 LIMITED CERTIFICATE ISSUED ON 21/01/02 |
21/01/0221 January 2002 | ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/09/02 |
06/06/016 June 2001 | 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