HILLS OF NEWARK LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewCessation of Ian Phillips as a person with significant control on 2024-03-15

View Document

15/04/2515 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

24/01/2524 January 2025 Change of details for Mrs Debra Anne Hill as a person with significant control on 2025-01-10

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

31/12/2431 December 2024 Registration of charge 014491690012, created on 2024-12-23

View Document

02/05/242 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/01/2423 January 2024 Change of details for Mr Nicholas David Hill as a person with significant control on 2024-01-12

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

24/03/2324 March 2023 Satisfaction of charge 6 in full

View Document

24/03/2324 March 2023 Satisfaction of charge 11 in full

View Document

24/03/2324 March 2023 Satisfaction of charge 9 in full

View Document

24/03/2324 March 2023 Satisfaction of charge 8 in full

View Document

24/03/2324 March 2023 Satisfaction of charge 7 in full

View Document

24/03/2324 March 2023 Satisfaction of charge 5 in full

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

19/12/2219 December 2022 Change of details for Mr Ian Phillips as a person with significant control on 2022-12-19

View Document

07/12/227 December 2022 Registered office address changed from 34-38 Barnby Gate Newark Nottinghamshire NG24 1PZ to 38 Barnbygate Newark Nottinghamshire NG24 1PZ on 2022-12-07

View Document

07/12/227 December 2022 Change of details for Mr Nicholas David Hill as a person with significant control on 2022-06-30

View Document

07/12/227 December 2022 Change of details for Mrs Debra Anne Hill as a person with significant control on 2022-06-30

View Document

07/12/227 December 2022 Secretary's details changed for Debra Anne Hill on 2022-06-30

View Document

07/12/227 December 2022 Director's details changed for Mr Nicholas David Hill on 2022-06-30

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-01-13 with updates

View Document

28/02/2228 February 2022 Register(s) moved to registered inspection location C/O Duncan & Toplis 14 London Road Newark Nottinghamshire NG24 1TW

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/10/218 October 2021 Resolutions

View Document

08/10/218 October 2021 Memorandum and Articles of Association

View Document

08/10/218 October 2021 Particulars of variation of rights attached to shares

View Document

08/10/218 October 2021 Change of share class name or designation

View Document

08/10/218 October 2021 Resolutions

View Document

08/10/218 October 2021 Resolutions

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/05/2012 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

10/04/1910 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/01/1810 January 2018 CESSATION OF DAVID HILL AS A PSC

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID HILL / 10/01/2018

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBRA ANNE HILL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

10/01/1810 January 2018 SECRETARY'S CHANGE OF PARTICULARS / DEBRA ANNE HILL / 10/01/2018

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID HILL / 10/01/2018

View Document

25/09/1725 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/02/153 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/01/1415 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/01/1315 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/01/1210 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/01/117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID HILL / 05/01/2010

View Document

05/01/105 January 2010 SAIL ADDRESS CREATED

View Document

05/01/105 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR MARJORIE HILL

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HILL

View Document

08/01/098 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/02/087 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS; AMEND

View Document

25/01/0725 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0626 October 2006 £ NC 250000/300000 26/02

View Document

05/10/065 October 2006 SECRETARY RESIGNED

View Document

05/10/065 October 2006 REGISTERED OFFICE CHANGED ON 05/10/06 FROM: 5 SYKES LANE BALDERTON NEWARK NOTTS NG24 3LT

View Document

05/10/065 October 2006 NEW SECRETARY APPOINTED

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

19/01/0419 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

07/01/037 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

24/01/0224 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

11/01/0111 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

18/01/0018 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

14/05/9914 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9914 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/996 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

08/01/988 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

09/01/979 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

21/05/9621 May 1996 COMPANY NAME CHANGED DAVID HILL (FINE ARTS) LIMITED CERTIFICATE ISSUED ON 22/05/96

View Document

14/02/9614 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

03/08/953 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/953 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9510 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9510 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

08/10/948 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/9421 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/01/9421 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

25/10/9325 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

15/09/9315 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9315 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/934 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/02/934 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

01/12/921 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

09/05/929 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/929 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9211 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS; AMEND

View Document

11/02/9211 February 1992 S252 DISP LAYING ACC 01/02/92

View Document

24/01/9224 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

07/01/927 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

08/02/918 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

30/01/9130 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

15/02/9015 February 1990 NEW DIRECTOR APPOINTED

View Document

26/01/9026 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

28/07/8928 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/8928 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/8910 January 1989 NC INC ALREADY ADJUSTED 30/11/88

View Document

10/01/8910 January 1989 £ NC 100/250000

View Document

22/11/8822 November 1988 RETURN MADE UP TO 04/11/88; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

25/05/8825 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/886 April 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

24/03/8824 March 1988 RETURN MADE UP TO 27/11/87; FULL LIST OF MEMBERS

View Document

20/11/8620 November 1986 RETURN MADE UP TO 07/10/86; FULL LIST OF MEMBERS

View Document

12/11/8612 November 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

18/09/7918 September 1979 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