TREVOR E W HICKTON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/11/2415 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

05/11/245 November 2024 Change of share class name or designation

View Document

04/11/244 November 2024 Particulars of variation of rights attached to shares

View Document

01/11/241 November 2024 Notification of Greg Whitmore Hickton as a person with significant control on 2024-10-22

View Document

25/10/2425 October 2024 Notification of Jodie Louise Whitmore Hickton as a person with significant control on 2024-10-22

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-25 with updates

View Document

25/10/2425 October 2024 Cessation of Trevor Eley Whitmore Hickton as a person with significant control on 2024-09-22

View Document

25/10/2425 October 2024 Termination of appointment of Trevor Eley Whitmore Hickton as a director on 2024-09-22

View Document

30/09/2430 September 2024 Particulars of variation of rights attached to shares

View Document

30/09/2430 September 2024 Memorandum and Articles of Association

View Document

30/09/2430 September 2024 Change of share class name or designation

View Document

30/09/2430 September 2024 Resolutions

View Document

15/08/2415 August 2024 Sub-division of shares on 2024-08-07

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

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

View Accounts

15/01/2415 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

20/04/2320 April 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

11/10/2211 October 2022 Director's details changed for Mr Ross Whitmore Hickton on 2022-10-10

View Document

11/10/2211 October 2022 Change of details for Mr Ross Whitmore Hickton as a person with significant control on 2022-10-10

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

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

View Accounts

17/02/2217 February 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

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

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

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

View Accounts

05/12/195 December 2019 30/04/19 UNAUDITED ABRIDGED

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

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

View Accounts

27/02/1927 February 2019 DIRECTOR APPOINTED MISS JODIE LOUISE WHITMORE HICKTON

View Document

14/09/1814 September 2018 30/04/18 UNAUDITED ABRIDGED

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GREG WHITMORE HICKTON / 10/07/2018

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

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

View Accounts

23/08/1723 August 2017 30/04/17 UNAUDITED ABRIDGED

View Document

06/07/176 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062109740001

View Document

05/07/175 July 2017 01/05/17 STATEMENT OF CAPITAL GBP 436

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR GREG WHITMORE HICKTON

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

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

View Accounts

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/05/1618 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

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

View Accounts

24/03/1624 March 2016 14/03/16 STATEMENT OF CAPITAL GBP 336

View Document

24/03/1624 March 2016 ALTER ARTICLES 14/03/2016

View Document

30/10/1530 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS WHITMORE HICKTON / 09/10/2015

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS WHITMORE HICKTON / 09/10/2015

View Document

06/09/156 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/05/1513 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

13/05/1513 May 2015 SAIL ADDRESS CHANGED FROM: C/O ARAS 8 BOROUGH COURT GRAMMAR SCHOOL LANE HALESOWEN WEST MIDLANDS B63 3SW UNITED KINGDOM

View Document

13/05/1513 May 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/07/142 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ROSS HICKTON / 02/07/2014

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 8 BOROUGH COURT GRAMMAR SCHOOL LANE HALESOWEN WEST MIDLANDS B63 3SW

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS HICKTON / 02/07/2014

View Document

12/05/1412 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

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

View Document

22/04/1322 April 2013 02/04/13 STATEMENT OF CAPITAL GBP 136

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/05/1218 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

06/12/116 December 2011 11/11/11 STATEMENT OF CAPITAL GBP 100

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/05/1110 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/05/1020 May 2010 SAIL ADDRESS CREATED

View Document

20/05/1020 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR HICKTON / 10/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS HICKTON / 10/05/2010

View Document

03/01/103 January 2010 APPOINTMENT TERMINATED, SECRETARY KATE DAVIS

View Document

03/01/103 January 2010 SECRETARY APPOINTED MR ROSS HICKTON

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/10/0923 October 2009 REGISTERED OFFICE CHANGED ON 23/10/2009 FROM 5 HAGLEY COURT SOUTH, THE WATERFRONT, BRIERLEY HILL WEST MIDLANDS DY5 1XE

View Document

11/05/0911 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/06/086 June 2008 DIRECTOR APPOINTED MR ROSS HICKTON

View Document

23/05/0823 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 SECRETARY RESIGNED

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 NEW SECRETARY APPOINTED

View Document

12/04/0712 April 2007 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