SIR JAMES HILL (WOOL) LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

23/07/2423 July 2024 Application to strike the company off the register

View Document

17/05/2417 May 2024 Micro company accounts made up to 2024-03-31

View Document

16/05/2416 May 2024 Previous accounting period extended from 2023-12-31 to 2024-03-31

View Document

11/04/2411 April 2024 Appointment of Mrs Pamela Clough as a director on 2024-04-11

View Document

04/04/244 April 2024 Notification of Pamela Clough as a person with significant control on 2024-03-01

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2314 March 2023 Micro company accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

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

View Accounts

20/09/2220 September 2022 Registered office address changed from Suite 4, Unit a Otley Road Baildon West Yorkshire BD17 7JW England to 19 Walker Wood Baildon Shipley BD17 5BE on 2022-09-20

View Document

20/09/2220 September 2022 Change of details for Mr John Clough as a person with significant control on 2022-09-20

View Document

20/09/2220 September 2022 Secretary's details changed for Mrs Pamela Clough on 2022-09-20

View Document

20/09/2220 September 2022 Director's details changed for John Stewart Clough on 2022-09-20

View Document

04/04/224 April 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEWART CLOUGH / 16/03/2020

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, SECRETARY JOHN CLOUGH

View Document

07/01/207 January 2020 SECRETARY APPOINTED MRS PAMELA CLOUGH

View Document

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

View Accounts

14/05/1914 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES HILL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

23/04/1923 April 2019 11/04/19 STATEMENT OF CAPITAL GBP 50

View Document

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM SUITE 2 BAILDON MILLS NORTHGATE BAILDON SHIPLEY BD17 6JX

View Document

12/11/1812 November 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

12/11/1812 November 2018 ADOPT ARTICLES 06/11/2018

View Document

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/03/1724 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/03/1417 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/03/1319 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/03/1216 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/03/1118 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEWART CLOUGH / 13/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR JAMES FREDERICK HILL / 12/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/05/097 May 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/05/0711 May 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 NEW SECRETARY APPOINTED

View Document

19/07/0519 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 14/03/04; NO CHANGE OF MEMBERS

View Document

08/04/048 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/04/038 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/03/9922 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9913 January 1999 SECRETARY RESIGNED

View Document

13/01/9913 January 1999 NEW SECRETARY APPOINTED

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

01/04/981 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/04/981 April 1998 NEW SECRETARY APPOINTED

View Document

25/03/9825 March 1998 RETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS

View Document

03/06/973 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/03/9727 March 1997 RETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS

View Document

25/05/9625 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

27/03/9627 March 1996 RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

30/05/9530 May 1995 RETURN MADE UP TO 14/03/95; NO CHANGE OF MEMBERS

View Document

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/04/9421 April 1994 RETURN MADE UP TO 14/03/94; NO CHANGE OF MEMBERS

View Document

12/10/9312 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

11/06/9311 June 1993 REGISTERED OFFICE CHANGED ON 11/06/93

View Document

11/06/9311 June 1993 RETURN MADE UP TO 14/03/93; FULL LIST OF MEMBERS

View Document

29/05/9229 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/04/928 April 1992 REGISTERED OFFICE CHANGED ON 08/04/92

View Document

08/04/928 April 1992 RETURN MADE UP TO 14/03/92; FULL LIST OF MEMBERS

View Document

15/10/9115 October 1991 REGISTERED OFFICE CHANGED ON 15/10/91 FROM: THE COMPANY STORE LTD HARRINGTON CHAMBERS 26 NORTH JOHN STREET LIVERPOOL L2 9RP

View Document

14/10/9114 October 1991 COMPANY NAME CHANGED CAWBRIDGE LIMITED CERTIFICATE ISSUED ON 15/10/91

View Document

24/05/9124 May 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/9124 May 1991 NEW DIRECTOR APPOINTED

View Document

24/05/9124 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/04/9123 April 1991 DIRECTOR RESIGNED

View Document

23/04/9123 April 1991 SECRETARY RESIGNED

View Document

14/03/9114 March 1991 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