HILLFILLY LTD

Company Documents

DateDescription
07/01/157 January 2015 Annual return made up to 14 November 2014 with full list of shareholders

View Document

01/09/141 September 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

20/12/1320 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/11/1216 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/02/1222 February 2012 Annual return made up to 14 November 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual return made up to 14 November 2010 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN BOGUE / 01/11/2010

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/11/0916 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN BOGUE / 08/10/2009

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/11/0629 November 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 SECRETARY RESIGNED

View Document

29/11/0629 November 2006 SECRETARY RESIGNED

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/01/0613 January 2006 NEW SECRETARY APPOINTED

View Document

13/01/0613 January 2006 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/02/0516 February 2005 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/07/0429 July 2004 � IC 2/1 06/04/04 � SR 1@1=1

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 NEW SECRETARY APPOINTED

View Document

13/07/0413 July 2004 REGISTERED OFFICE CHANGED ON 13/07/04 FROM: 98 ESME ROAD BIRMINGHAM WEST MIDLANDS B11 4NN

View Document

12/07/0312 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/01/0316 January 2003 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/02/025 February 2002 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/04/0123 April 2001 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01

View Document

18/12/0018 December 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 REGISTERED OFFICE CHANGED ON 09/02/00 FROM: 98 ESME ROAD BIRMINGHAM WEST MIDLANDS B11 4NN

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

29/01/0029 January 2000 REGISTERED OFFICE CHANGED ON 29/01/00 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

29/01/0029 January 2000 DIRECTOR RESIGNED

View Document

29/01/0029 January 2000 SECRETARY RESIGNED

View Document

17/11/9917 November 1999 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