A P HICKS BUILDING SERVICES LIMITED

Company Documents

DateDescription
28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

07/06/177 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/02/162 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/02/153 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PHILIP HICKS / 15/12/2014

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/02/145 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

21/06/1321 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

05/02/135 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

02/07/122 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PHILIP HICKS / 31/12/2011

View Document

08/02/128 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

20/07/1120 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, SECRETARY LYNDA TOOMER

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM THE LANDS LONGFORD FARM BODENHAM SALISBURY WILTSHIRE SP5 4EJ ENGLAND

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM THE OLD DAIRY, NEWCOURT DOWN DOWNTON SALISBURY WILTSHIRE SP5 3JE

View Document

08/02/118 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

07/02/117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / LYNDA ANN TOOMER / 28/10/2010

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PHILIP HICKS / 28/10/2010

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/02/1022 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PHILIP HICKS / 22/02/2010

View Document

01/06/091 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

23/02/0923 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

31/01/0831 January 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/049 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/046 March 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

06/03/046 March 2004 NEW DIRECTOR APPOINTED

View Document

06/03/046 March 2004 NEW SECRETARY APPOINTED

View Document

10/02/0410 February 2004 SECRETARY RESIGNED

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 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