Download leads from Nexok and grow your business. Find out more

Hillcrest (Bristol) Limited

Documents

Total Documents154
Total Pages806

Filing History

24 October 2020Micro company accounts made up to 31 March 2020
9 October 2020Confirmation statement made on 23 September 2020 with updates
11 November 2019Micro company accounts made up to 31 March 2019
10 October 2019Confirmation statement made on 23 September 2019 with updates
17 December 2018Micro company accounts made up to 31 March 2018
26 September 2018Confirmation statement made on 23 September 2018 with updates
22 December 2017Micro company accounts made up to 31 March 2017
22 December 2017Micro company accounts made up to 31 March 2017
3 October 2017Confirmation statement made on 23 September 2017 with updates
3 October 2017Confirmation statement made on 23 September 2017 with updates
4 May 2017Termination of appointment of Christopher Leonard Farr as a director on 31 March 2017
4 May 2017Termination of appointment of Christopher Leonard Farr as a director on 31 March 2017
31 December 2016Total exemption small company accounts made up to 31 March 2016
31 December 2016Total exemption small company accounts made up to 31 March 2016
30 September 2016Confirmation statement made on 23 September 2016 with updates
30 September 2016Confirmation statement made on 23 September 2016 with updates
22 December 2015Total exemption small company accounts made up to 31 March 2015
22 December 2015Total exemption small company accounts made up to 31 March 2015
2 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 60,100
2 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 60,100
5 May 2015Director's details changed for Christopher Leonard Farr on 5 May 2015
5 May 2015Director's details changed for Christopher Leonard Farr on 5 May 2015
5 May 2015Director's details changed for Christopher Leonard Farr on 5 May 2015
5 January 2015Total exemption small company accounts made up to 31 March 2014
5 January 2015Total exemption small company accounts made up to 31 March 2014
27 October 2014Register inspection address has been changed from Second Floor North St Lawrence House 29-31 Broad Street Bristol BS1 2HF United Kingdom to 4 Kings Court Little King Street Bristol BS1 4HW
27 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 60,100
27 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 60,100
27 October 2014Register inspection address has been changed from Second Floor North St Lawrence House 29-31 Broad Street Bristol BS1 2HF United Kingdom to 4 Kings Court Little King Street Bristol BS1 4HW
20 November 2013Total exemption small company accounts made up to 31 March 2013
20 November 2013Total exemption small company accounts made up to 31 March 2013
1 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 60,100
1 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 60,100
23 October 2012Register inspection address has been changed from Redbrick House St. Augustines Yard Orchard Lane Bristol BS1 5DS United Kingdom
23 October 2012Annual return made up to 23 September 2012 with a full list of shareholders
23 October 2012Annual return made up to 23 September 2012 with a full list of shareholders
23 October 2012Register inspection address has been changed from Redbrick House St. Augustines Yard Orchard Lane Bristol BS1 5DS United Kingdom
20 August 2012Total exemption small company accounts made up to 31 March 2012
20 August 2012Total exemption small company accounts made up to 31 March 2012
21 November 2011Director's details changed for Darren Wayne Calder on 23 September 2011
21 November 2011Annual return made up to 23 September 2011 with a full list of shareholders
21 November 2011Annual return made up to 23 September 2011 with a full list of shareholders
21 November 2011Director's details changed for Darren Wayne Calder on 23 September 2011
8 August 2011Total exemption small company accounts made up to 31 March 2011
8 August 2011Total exemption small company accounts made up to 31 March 2011
30 November 2010Total exemption small company accounts made up to 31 March 2010
30 November 2010Total exemption small company accounts made up to 31 March 2010
8 November 2010Annual return made up to 23 September 2010 with a full list of shareholders
8 November 2010Register(s) moved to registered inspection location
8 November 2010Annual return made up to 23 September 2010 with a full list of shareholders
8 November 2010Register(s) moved to registered inspection location
5 November 2010Registered office address changed from Mill Lodge Old Brass Mill Shallows Saltcord Bristol BS31 3RX on 5 November 2010
5 November 2010Registered office address changed from Mill Lodge Old Brass Mill Shallows Saltcord Bristol BS31 3RX on 5 November 2010
5 November 2010Register inspection address has been changed
5 November 2010Director's details changed for Christopher Leonard Farr on 23 September 2010
5 November 2010Register inspection address has been changed
5 November 2010Director's details changed for Christopher Leonard Farr on 23 September 2010
5 November 2010Registered office address changed from Mill Lodge Old Brass Mill Shallows Saltcord Bristol BS31 3RX on 5 November 2010
21 January 2010Total exemption full accounts made up to 31 March 2009
21 January 2010Total exemption full accounts made up to 31 March 2009
21 November 2009Annual return made up to 23 September 2009 with a full list of shareholders
21 November 2009Annual return made up to 23 September 2009 with a full list of shareholders
27 January 2009Appointment terminated secretary rachel calder
27 January 2009Appointment terminated secretary rachel calder
18 December 2008Return made up to 23/09/08; no change of members
18 December 2008Return made up to 23/09/08; no change of members
15 December 2008Total exemption full accounts made up to 31 March 2008
15 December 2008Total exemption full accounts made up to 31 March 2008
11 January 2008Total exemption full accounts made up to 31 March 2007
11 January 2008Total exemption full accounts made up to 31 March 2007
4 October 2007Return made up to 23/09/07; no change of members
4 October 2007Return made up to 23/09/07; no change of members
24 October 2006Return made up to 23/09/06; full list of members
24 October 2006Return made up to 23/09/06; full list of members
20 September 2006Total exemption full accounts made up to 31 March 2006
20 September 2006Total exemption full accounts made up to 31 March 2006
7 October 2005Return made up to 23/09/05; full list of members
7 October 2005Return made up to 23/09/05; full list of members
10 August 2005Total exemption full accounts made up to 31 March 2005
10 August 2005Total exemption full accounts made up to 31 March 2005
7 January 2005Total exemption full accounts made up to 31 March 2004
7 January 2005Total exemption full accounts made up to 31 March 2004
29 September 2004Return made up to 23/09/04; full list of members
29 September 2004Return made up to 23/09/04; full list of members
16 June 2004Director's particulars changed
16 June 2004Secretary's particulars changed
16 June 2004Registered office changed on 16/06/04 from: hillcrest homefield road saltford bristol BS31 3EG
16 June 2004Secretary's particulars changed
16 June 2004Director's particulars changed
16 June 2004Registered office changed on 16/06/04 from: hillcrest homefield road saltford bristol BS31 3EG
16 December 2003Total exemption full accounts made up to 31 March 2003
16 December 2003Total exemption full accounts made up to 31 March 2003
30 October 2003Return made up to 03/09/03; full list of members
  • 363(287) ‐ Registered office changed on 30/10/03
  • 363(288) ‐ Director's particulars changed
30 October 2003Return made up to 03/09/03; full list of members
  • 363(287) ‐ Registered office changed on 30/10/03
  • 363(288) ‐ Director's particulars changed
20 September 2002Return made up to 23/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
20 September 2002Return made up to 23/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
13 September 2002Memorandum and Articles of Association
13 September 2002Nc inc already adjusted 01/04/02
13 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 September 2002Memorandum and Articles of Association
13 September 2002Nc inc already adjusted 01/04/02
5 September 2002Ad 01/04/02--------- £ si 100@1=100 £ ic 60000/60100
5 September 2002Ad 01/04/02--------- £ si 100@1=100 £ ic 60000/60100
21 August 2002Total exemption full accounts made up to 31 March 2002
21 August 2002Total exemption full accounts made up to 31 March 2002
18 October 2001Secretary resigned
18 October 2001Secretary resigned
10 October 2001Return made up to 23/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
10 October 2001New secretary appointed
10 October 2001New secretary appointed
10 October 2001Return made up to 23/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
11 June 2001Full accounts made up to 31 March 2001
11 June 2001Full accounts made up to 31 March 2001
13 December 2000Full accounts made up to 31 March 2000
13 December 2000Full accounts made up to 31 March 2000
5 October 2000New secretary appointed
5 October 2000Return made up to 23/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
5 October 2000Secretary resigned
5 October 2000Registered office changed on 05/10/00 from: 3 manston close stockwood bristol BS14 8AR
5 October 2000Registered office changed on 05/10/00 from: 3 manston close stockwood bristol BS14 8AR
5 October 2000Return made up to 23/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
5 October 2000New secretary appointed
5 October 2000Secretary resigned
14 February 2000Full accounts made up to 31 March 1999
14 February 2000Full accounts made up to 31 March 1999
15 November 1999New director appointed
15 November 1999New director appointed
21 January 1999Return made up to 23/09/98; full list of members
21 January 1999Return made up to 23/09/98; full list of members
14 October 1998Full accounts made up to 31 March 1998
14 October 1998Full accounts made up to 31 March 1998
3 February 1998Full accounts made up to 31 March 1997
3 February 1998Full accounts made up to 31 March 1997
3 October 1997Return made up to 23/09/97; full list of members
  • 363(287) ‐ Registered office changed on 03/10/97
3 October 1997Return made up to 23/09/97; full list of members
  • 363(287) ‐ Registered office changed on 03/10/97
10 March 1997Ad 23/09/96--------- £ si 59998@1=59998 £ ic 2/60000
10 March 1997Ad 23/09/96--------- £ si 59998@1=59998 £ ic 2/60000
19 October 1996Accounting reference date shortened from 30/09/97 to 31/03/97
19 October 1996Accounting reference date shortened from 30/09/97 to 31/03/97
18 October 1996Secretary resigned
18 October 1996Director resigned
18 October 1996Registered office changed on 18/10/96 from: 129 queen street cardiff CF1 4BJ
18 October 1996New director appointed
18 October 1996Registered office changed on 18/10/96 from: 129 queen street cardiff CF1 4BJ
18 October 1996New secretary appointed
18 October 1996Secretary resigned
18 October 1996New secretary appointed
18 October 1996Director resigned
18 October 1996New director appointed
4 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
4 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
23 September 1996Incorporation
23 September 1996Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed