TREVOR E W HICKTON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/11/2415 November 2024 | Total exemption full accounts made up to 2024-04-30 |
05/11/245 November 2024 | Change of share class name or designation |
04/11/244 November 2024 | Particulars of variation of rights attached to shares |
01/11/241 November 2024 | Notification of Greg Whitmore Hickton as a person with significant control on 2024-10-22 |
25/10/2425 October 2024 | Notification of Jodie Louise Whitmore Hickton as a person with significant control on 2024-10-22 |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-25 with updates |
25/10/2425 October 2024 | Cessation of Trevor Eley Whitmore Hickton as a person with significant control on 2024-09-22 |
25/10/2425 October 2024 | Termination of appointment of Trevor Eley Whitmore Hickton as a director on 2024-09-22 |
30/09/2430 September 2024 | Particulars of variation of rights attached to shares |
30/09/2430 September 2024 | Memorandum and Articles of Association |
30/09/2430 September 2024 | Change of share class name or designation |
30/09/2430 September 2024 | Resolutions |
15/08/2415 August 2024 | Sub-division of shares on 2024-08-07 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
15/01/2415 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
20/04/2320 April 2023 | Unaudited abridged accounts made up to 2022-04-30 |
11/10/2211 October 2022 | Director's details changed for Mr Ross Whitmore Hickton on 2022-10-10 |
11/10/2211 October 2022 | Change of details for Mr Ross Whitmore Hickton as a person with significant control on 2022-10-10 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-10 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
17/02/2217 February 2022 | Unaudited abridged accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
05/12/195 December 2019 | 30/04/19 UNAUDITED ABRIDGED |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
27/02/1927 February 2019 | DIRECTOR APPOINTED MISS JODIE LOUISE WHITMORE HICKTON |
14/09/1814 September 2018 | 30/04/18 UNAUDITED ABRIDGED |
19/07/1819 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREG WHITMORE HICKTON / 10/07/2018 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
23/08/1723 August 2017 | 30/04/17 UNAUDITED ABRIDGED |
06/07/176 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 062109740001 |
05/07/175 July 2017 | 01/05/17 STATEMENT OF CAPITAL GBP 436 |
23/06/1723 June 2017 | DIRECTOR APPOINTED MR GREG WHITMORE HICKTON |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
18/05/1618 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
24/03/1624 March 2016 | 14/03/16 STATEMENT OF CAPITAL GBP 336 |
24/03/1624 March 2016 | ALTER ARTICLES 14/03/2016 |
30/10/1530 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS WHITMORE HICKTON / 09/10/2015 |
09/10/159 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS WHITMORE HICKTON / 09/10/2015 |
06/09/156 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
13/05/1513 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
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 |
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 |
02/09/142 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
02/07/142 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR ROSS HICKTON / 02/07/2014 |
02/07/142 July 2014 | REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 8 BOROUGH COURT GRAMMAR SCHOOL LANE HALESOWEN WEST MIDLANDS B63 3SW |
02/07/142 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS HICKTON / 02/07/2014 |
12/05/1412 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
10/05/1310 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
22/04/1322 April 2013 | 02/04/13 STATEMENT OF CAPITAL GBP 136 |
12/11/1212 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
18/05/1218 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
06/12/116 December 2011 | 11/11/11 STATEMENT OF CAPITAL GBP 100 |
18/11/1118 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
10/05/1110 May 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
05/11/105 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
20/05/1020 May 2010 | SAIL ADDRESS CREATED |
20/05/1020 May 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR HICKTON / 10/05/2010 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS HICKTON / 10/05/2010 |
03/01/103 January 2010 | APPOINTMENT TERMINATED, SECRETARY KATE DAVIS |
03/01/103 January 2010 | SECRETARY APPOINTED MR ROSS HICKTON |
12/11/0912 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
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 |
11/05/0911 May 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
12/02/0912 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
06/06/086 June 2008 | DIRECTOR APPOINTED MR ROSS HICKTON |
23/05/0823 May 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
22/05/0722 May 2007 | SECRETARY RESIGNED |
22/05/0722 May 2007 | DIRECTOR RESIGNED |
22/05/0722 May 2007 | NEW DIRECTOR APPOINTED |
22/05/0722 May 2007 | NEW SECRETARY APPOINTED |
12/04/0712 April 2007 | 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