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

Hillbain Limited

Documents

Total Documents117
Total Pages391

Filing History

4 September 2023Micro company accounts made up to 30 April 2023
9 May 2023Confirmation statement made on 4 May 2023 with no updates
7 August 2022Micro company accounts made up to 30 April 2022
12 May 2022Confirmation statement made on 4 May 2022 with no updates
17 June 2021Micro company accounts made up to 30 April 2021
6 June 2021Confirmation statement made on 4 May 2021 with updates
12 June 2020Micro company accounts made up to 30 April 2020
23 May 2020Confirmation statement made on 23 May 2020 with no updates
8 January 2020Cessation of Timothy Robert Linton as a person with significant control on 8 January 2020
8 January 2020Notification of Montbain Limited as a person with significant control on 8 January 2020
17 October 2019Appointment of Miss Susan Rutherford as a secretary on 23 September 2019
1 October 2019Registered office address changed from Chamberlain Martin Solicitors 40 Sudley Road Bognor Regis West Sussex PO21 1ES to 23 Goda Road Littlehampton West Sussex BN17 6AS on 1 October 2019
27 September 2019Termination of appointment of Keith Campbell as a secretary on 23 September 2019
28 June 2019Micro company accounts made up to 30 April 2019
7 June 2019Confirmation statement made on 29 May 2019 with updates
28 May 2019Notification of Timothy Robert Linton as a person with significant control on 18 December 2018
28 May 2019Cessation of Satellite Investments Ltd as a person with significant control on 18 December 2018
5 July 2018Micro company accounts made up to 30 April 2018
4 June 2018Confirmation statement made on 2 June 2018 with no updates
21 May 2018Registered office address changed from Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ to Chamberlain Martin Solicitors 40 Sudley Road Bognor Regis West Sussex PO21 1ES on 21 May 2018
24 November 2017Total exemption full accounts made up to 30 April 2017
24 November 2017Total exemption full accounts made up to 30 April 2017
31 July 2017Confirmation statement made on 2 June 2017 with updates
31 July 2017Confirmation statement made on 2 June 2017 with updates
31 July 2017Notification of Satellite Investments Ltd as a person with significant control on 6 April 2016
31 July 2017Notification of Satellite Investments Ltd as a person with significant control on 6 April 2016
21 November 2016Total exemption small company accounts made up to 30 April 2016
21 November 2016Total exemption small company accounts made up to 30 April 2016
14 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 452
14 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 452
3 September 2015Total exemption small company accounts made up to 30 April 2015
3 September 2015Total exemption small company accounts made up to 30 April 2015
9 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 452
9 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 452
9 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 452
13 October 2014Total exemption small company accounts made up to 30 April 2014
13 October 2014Total exemption small company accounts made up to 30 April 2014
24 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 452
24 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 452
24 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 452
4 October 2013Total exemption small company accounts made up to 30 April 2013
4 October 2013Total exemption small company accounts made up to 30 April 2013
28 June 2013Director's details changed for Mr Timothy Robert Linton on 1 June 2013
28 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
28 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
28 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
28 June 2013Director's details changed for Mr Timothy Robert Linton on 1 June 2013
28 June 2013Director's details changed for Mr Timothy Robert Linton on 1 June 2013
17 August 2012Total exemption small company accounts made up to 30 April 2012
17 August 2012Total exemption small company accounts made up to 30 April 2012
14 June 2012Annual return made up to 2 June 2012 with a full list of shareholders
14 June 2012Annual return made up to 2 June 2012 with a full list of shareholders
14 June 2012Annual return made up to 2 June 2012 with a full list of shareholders
18 October 2011Total exemption small company accounts made up to 30 April 2011
18 October 2011Total exemption small company accounts made up to 30 April 2011
30 June 2011Annual return made up to 2 June 2011 with a full list of shareholders
30 June 2011Annual return made up to 2 June 2011 with a full list of shareholders
30 June 2011Annual return made up to 2 June 2011 with a full list of shareholders
22 July 2010Total exemption small company accounts made up to 30 April 2010
22 July 2010Total exemption small company accounts made up to 30 April 2010
17 June 2010Annual return made up to 2 June 2010 with a full list of shareholders
17 June 2010Annual return made up to 2 June 2010 with a full list of shareholders
17 June 2010Annual return made up to 2 June 2010 with a full list of shareholders
17 November 2009Total exemption small company accounts made up to 30 April 2009
17 November 2009Total exemption small company accounts made up to 30 April 2009
11 June 2009Return made up to 02/06/09; full list of members
11 June 2009Return made up to 02/06/09; full list of members
10 June 2009Director's change of particulars / timothy linton / 24/01/2009
10 June 2009Director's change of particulars / timothy linton / 24/01/2009
4 June 2009Return made up to 02/06/08; full list of members
4 June 2009Return made up to 02/06/08; full list of members
28 January 2009Director's change of particulars / timothy linton / 24/01/2009
28 January 2009Director's change of particulars / timothy linton / 24/01/2009
7 November 2008Registered office changed on 07/11/2008 from c/o spofforths 9 donnington park 85 birdham road chichester west sussex PO20 7AJ
7 November 2008Registered office changed on 07/11/2008 from c/o spofforths 9 donnington park 85 birdham road chichester west sussex PO20 7AJ
21 August 2008Total exemption small company accounts made up to 30 April 2008
21 August 2008Total exemption small company accounts made up to 30 April 2008
18 June 2008Director's change of particulars / timothy linton / 24/01/2008
18 June 2008Director's change of particulars / timothy linton / 24/01/2008
14 December 2007Total exemption small company accounts made up to 30 April 2007
14 December 2007Total exemption small company accounts made up to 30 April 2007
6 June 2007Return made up to 02/06/07; full list of members
6 June 2007Return made up to 02/06/07; full list of members
19 September 2006Total exemption small company accounts made up to 30 April 2006
19 September 2006Total exemption small company accounts made up to 30 April 2006
31 August 2006Director resigned
31 August 2006Secretary resigned
31 August 2006Secretary resigned
31 August 2006Director resigned
31 August 2006New secretary appointed
31 August 2006New secretary appointed
26 July 2006Return made up to 02/06/06; full list of members
26 July 2006Return made up to 02/06/06; full list of members
14 July 2006Accounting reference date shortened from 30/06/06 to 30/04/06
14 July 2006Accounting reference date shortened from 30/06/06 to 30/04/06
8 December 2005£ ic 905/453 23/09/05 £ sr 452@1=452
8 December 2005£ ic 905/453 23/09/05 £ sr 452@1=452
29 November 2005Ad 18/08/05--------- £ si 452@1=452 £ ic 453/905
29 November 2005Particulars of contract relating to shares
29 November 2005Ad 18/08/05--------- £ si 452@1=452 £ ic 453/905
29 November 2005Ad 18/08/05--------- £ si 451@1=451 £ ic 2/453
29 November 2005Ad 18/08/05--------- £ si 451@1=451 £ ic 2/453
29 November 2005Particulars of contract relating to shares
29 October 2005Particulars of mortgage/charge
29 October 2005Particulars of mortgage/charge
19 October 2005Particulars of mortgage/charge
19 October 2005Particulars of mortgage/charge
13 September 2005Declaration of shares redemption:auditor's report
13 September 2005Declaration of shares redemption:auditor's report
5 September 2005Ad 02/06/05--------- £ si 1@1=1 £ ic 1/2
5 September 2005Ad 02/06/05--------- £ si 1@1=1 £ ic 1/2
31 August 2005New director appointed
31 August 2005New director appointed
2 June 2005Incorporation
2 June 2005Secretary resigned
2 June 2005Incorporation
2 June 2005Secretary resigned
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed