BARRY HILLS AND SONS LTD
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
30/01/2530 January 2025 | Application to strike the company off the register |
10/12/2410 December 2024 | Total exemption full accounts made up to 2024-07-31 |
30/10/2430 October 2024 | Previous accounting period extended from 2024-01-31 to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-13 with no updates |
21/07/2321 July 2023 | Total exemption full accounts made up to 2023-01-31 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-13 with updates |
14/02/2314 February 2023 | Change of details for Mr Daryl Hills as a person with significant control on 2022-08-16 |
13/02/2313 February 2023 | Termination of appointment of Barry Charles Hills as a secretary on 2022-08-16 |
13/02/2313 February 2023 | Termination of appointment of Barry Charles Hills as a director on 2022-08-16 |
13/02/2313 February 2023 | Change of details for Mr Daryl Hills as a person with significant control on 2022-08-16 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-13 with updates |
14/02/2214 February 2022 | Cessation of Barry Charles Hills as a person with significant control on 2022-02-14 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/10/1923 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
01/10/181 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
09/10/179 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
10/08/1610 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
01/03/161 March 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
21/04/1521 April 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
26/02/1526 February 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
14/05/1414 May 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
18/03/1418 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HILLS / 01/01/2014 |
18/03/1418 March 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
18/03/1418 March 2014 | REGISTERED OFFICE CHANGED ON 18/03/2014 FROM C/O DEVENISH & CO 67 NEWLAND STREET WITHAM ESSEX CM8 1AA UNITED KINGDOM |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
03/07/133 July 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
27/03/1327 March 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
27/03/1327 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HILLS / 01/03/2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
16/11/1216 November 2012 | REGISTERED OFFICE CHANGED ON 16/11/2012 FROM LAWRENCE HOUSE, THE STREET HATFIELD PEVEREL CHELMSFORD ESSEX CM3 2DN |
03/05/123 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
28/02/1228 February 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
07/07/117 July 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
15/03/1115 March 2011 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
15/03/1115 March 2011 | RETURN OF PURCHASE OF OWN SHARES |
01/03/111 March 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
19/03/1019 March 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY CHARLES HILLS / 16/02/2010 |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARYL HILLS / 16/03/2010 |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HILLS / 16/03/2010 |
29/07/0929 July 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
25/02/0925 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HILLS / 20/12/2008 |
25/02/0925 February 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
11/08/0811 August 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
29/02/0829 February 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
27/02/0827 February 2008 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HILLS / 20/02/2008 |
08/10/078 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
12/03/0712 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
09/03/079 March 2007 | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
13/04/0613 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
27/02/0627 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
27/02/0627 February 2006 | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS |
08/11/058 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
14/09/0514 September 2005 | REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 1ST FLOOR LAWRENCE HOUSE THE STREET HATFIELD PEVEREL CHELMSFORD ESSEX CM3 2DN |
09/05/059 May 2005 | RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS |
29/04/0529 April 2005 | REGISTERED OFFICE CHANGED ON 29/04/05 FROM: HILLCREST HOUSE, 4 MARKET HILL MALDON ESSEX CM9 4PZ |
09/11/049 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
01/03/041 March 2004 | RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS |
10/04/0310 April 2003 | ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/01/04 |
02/04/032 April 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/04/032 April 2003 | NEW DIRECTOR APPOINTED |
02/04/032 April 2003 | NEW DIRECTOR APPOINTED |
26/02/0326 February 2003 | SECRETARY RESIGNED |
26/02/0326 February 2003 | DIRECTOR RESIGNED |
21/02/0321 February 2003 | 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