HILTON SHARP & CLARKE FINANCIAL SERVICES LIMITED

Company Documents

DateDescription
26/04/2226 April 2022 Application to strike the company off the register

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

15/11/2115 November 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/08/2019 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, SECRETARY DAVID BISHOP

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN SMITH

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROGER MOORE

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID BISHOP

View Document

07/05/207 May 2020 PSC'S CHANGE OF PARTICULARS / COW CORNER INVESTMENTS (NO.2) LIMITED / 01/05/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 CESSATION OF KEITH WESLEY BONNER AS A PSC

View Document

03/03/203 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COW CORNER INVESTMENTS (NO.2) LIMITED

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH WESLEY BONNER

View Document

10/09/1910 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/09/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WESLEY BONNER / 31/08/2016

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MR MATTHEW JOSEPH ROURKE

View Document

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

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WESLEY BONNER / 31/08/2016

View Document

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

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/05/163 May 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

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

View Accounts

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROUTLEDGE

View Document

06/08/156 August 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

06/03/156 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

05/11/145 November 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

25/02/1425 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR FIONA ROBERTS

View Document

02/05/132 May 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MR MICHAEL WILLIAM ROUTLEDGE

View Document

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

View Accounts

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED MICHAEL WILLIAM ROUTLEDGE

View Document

16/03/1216 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANDREW PETER RELF / 24/02/2010

View Document

22/04/1022 April 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA CHRISTINA ROBERTS / 24/02/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH BONNER / 24/02/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH SMITH / 24/02/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GLYN BISHOP / 24/02/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/06/094 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID BISHOP / 31/03/2007

View Document

04/06/094 June 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH BONNER / 12/10/2008

View Document

20/02/0920 February 2009 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED SUSAN ELIZABETH SMITH

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/01/0821 January 2008 VARYING SHARE RIGHTS AND NAMES

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 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