HINDLEY CONTRACTORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Termination of appointment of Mark Hindley as a director on 2025-07-14 |
18/07/2518 July 2025 New | Resolutions |
17/07/2517 July 2025 New | Cancellation of shares. Statement of capital on 2025-07-14 |
16/07/2516 July 2025 New | Resolutions |
16/07/2516 July 2025 New | Memorandum and Articles of Association |
08/05/258 May 2025 | Termination of appointment of Alison Hindley as a director on 2025-04-08 |
10/03/2510 March 2025 | Total exemption full accounts made up to 2024-07-31 |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-12 with updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
26/04/2426 April 2024 | Director's details changed for Mark Hindley on 2024-04-26 |
26/04/2426 April 2024 | Director's details changed for Mrs Alison Hindley on 2024-04-26 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
24/01/2424 January 2024 | Registered office address changed from G2 - G4 Hilton Main Business Park Bognop Road Essington Wolverhampton WV11 2BE England to G2 - G4 G2 - G4 Hilton Main Industrial Estate Bognop Road Essington Wolverhampton WV11 2BE on 2024-01-24 |
24/01/2424 January 2024 | Change of details for Mr Mark Hindley as a person with significant control on 2024-01-20 |
05/01/245 January 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-12 with updates |
10/01/2310 January 2023 | Director's details changed for Mr Joe Hindley on 2023-01-10 |
06/01/236 January 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
09/04/229 April 2022 | Resolutions |
09/04/229 April 2022 | Resolutions |
09/04/229 April 2022 | Resolutions |
09/04/229 April 2022 | Resolutions |
09/04/229 April 2022 | Change of share class name or designation |
09/04/229 April 2022 | Particulars of variation of rights attached to shares |
09/04/229 April 2022 | Memorandum and Articles of Association |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
06/01/226 January 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
10/12/2010 December 2020 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
12/12/1912 December 2019 | DIRECTOR APPOINTED MR JOE HINDLEY |
11/12/1911 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK HINDLEY |
25/11/1925 November 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
12/12/1812 December 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES |
18/12/1718 December 2017 | REGISTERED OFFICE CHANGED ON 18/12/2017 FROM UNIT 30 ESSINGTON LIGHT INDUSTRIAL ESTATE, BOGNOP ROAD ESSINGTON WOLVERHAMPTON WEST MIDLANDS WV11 2BJ |
22/11/1722 November 2017 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
21/02/1721 February 2017 | 21/02/17 STATEMENT OF CAPITAL GBP 10000 |
25/01/1725 January 2017 | APPOINTMENT TERMINATED, SECRETARY ALISON HINDLEY |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
07/04/167 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
13/01/1613 January 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
25/02/1525 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MARK HINDLEY / 19/03/2014 |
25/02/1525 February 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
25/02/1525 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON HINDLEY / 19/03/2014 |
25/02/1525 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / ALISON HINDLEY / 19/03/2014 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
15/01/1415 January 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
30/01/1330 January 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
25/01/1225 January 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
01/02/111 February 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
20/01/1120 January 2011 | 31/07/10 STATEMENT OF CAPITAL GBP 1000 |
20/01/1120 January 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
08/12/108 December 2010 | Annual return made up to 26 November 2010 with full list of shareholders |
09/02/109 February 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
02/12/092 December 2009 | Annual return made up to 26 November 2009 with full list of shareholders |
12/12/0812 December 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
26/11/0826 November 2008 | RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS |
12/03/0812 March 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
10/12/0710 December 2007 | RETURN MADE UP TO 16/11/07; NO CHANGE OF MEMBERS |
20/03/0720 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
30/11/0630 November 2006 | RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS |
14/06/0614 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
27/02/0627 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
24/11/0524 November 2005 | RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS |
11/11/0511 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
16/03/0516 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
23/11/0423 November 2004 | RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS |
29/01/0429 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
07/12/037 December 2003 | RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS |
04/02/034 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
22/11/0222 November 2002 | RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS |
26/11/0126 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
07/11/017 November 2001 | RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS |
26/03/0126 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
30/11/0030 November 2000 | RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS |
13/12/9913 December 1999 | ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/07/00 |
13/12/9913 December 1999 | NEW DIRECTOR APPOINTED |
13/12/9913 December 1999 | NEW SECRETARY APPOINTED |
13/12/9913 December 1999 | NEW DIRECTOR APPOINTED |
29/11/9929 November 1999 | REGISTERED OFFICE CHANGED ON 29/11/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN |
29/11/9929 November 1999 | SECRETARY RESIGNED |
29/11/9929 November 1999 | DIRECTOR RESIGNED |
16/11/9916 November 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HINDLEY CONTRACTORS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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