K R & C HILL & SON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

19/01/2519 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/09/235 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/07/1820 July 2018 COMPANY NAME CHANGED HILL AND DAVIES LTD CERTIFICATE ISSUED ON 20/07/18

View Document

20/07/1820 July 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/06/1822 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, SECRETARY BEVERLEY DAVIES

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR BRYN DAVIES

View Document

29/05/1829 May 2018 CESSATION OF BRYN ARTHUR DAVIES AS A PSC

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / MR KENNETH ROBERT HILL / 17/05/2018

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/02/1611 February 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/01/1523 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/03/143 March 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/02/1315 February 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

25/09/1225 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/01/1220 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/03/1115 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM COX WOOD FARM COX LANE ROSSETT WREXHAM CLWYD LL12 0BG UNITED KINGDOM

View Document

02/02/112 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 36 BODWYN PARK, GRESFORD WREXHAM CLWYD LL12 8NW

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRYN ARTHUR DAVIES / 03/01/2011

View Document

02/02/112 February 2011 SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY JANE DAVIES / 03/01/2011

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYN ARTHUR DAVIES / 03/01/2010

View Document

12/03/1012 March 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ROBERT HILL / 03/01/2010

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/03/0825 March 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

28/05/0528 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/053 February 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

31/01/0531 January 2005 NEW SECRETARY APPOINTED

View Document

31/01/0531 January 2005 SECRETARY RESIGNED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/054 January 2005 SECRETARY RESIGNED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

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