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

Hillend Enterprises Limited

Documents

Total Documents43
Total Pages211

Filing History

31 January 2021Micro company accounts made up to 31 January 2020
28 February 2020Confirmation statement made on 18 January 2020 with no updates
28 October 2019Micro company accounts made up to 31 January 2019
25 February 2019Registered office address changed from 37 Greenock Road Largs Ayrshire KA30 8PJ to 28-30 North Street Dalry KA24 5DW on 25 February 2019
25 February 2019Confirmation statement made on 18 January 2019 with no updates
30 October 2018Micro company accounts made up to 31 January 2018
24 January 2018Confirmation statement made on 18 January 2018 with no updates
31 October 2017Micro company accounts made up to 31 January 2017
31 October 2017Micro company accounts made up to 31 January 2017
31 March 2017Confirmation statement made on 18 January 2017 with updates
31 March 2017Confirmation statement made on 18 January 2017 with updates
28 October 2016Total exemption small company accounts made up to 31 January 2016
28 October 2016Total exemption small company accounts made up to 31 January 2016
3 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
3 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
29 October 2015Total exemption small company accounts made up to 31 January 2015
29 October 2015Total exemption small company accounts made up to 31 January 2015
23 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
23 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
28 October 2014Accounts for a dormant company made up to 31 January 2014
28 October 2014Accounts for a dormant company made up to 31 January 2014
10 May 2014Registration of charge 4148430002
10 May 2014Registration of charge 4148430002
7 May 2014Registration of charge 4148430001
7 May 2014Registration of charge 4148430001
12 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
12 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
25 September 2013Accounts for a dormant company made up to 31 January 2013
25 September 2013Accounts for a dormant company made up to 31 January 2013
18 February 2013Annual return made up to 18 January 2013 with a full list of shareholders
18 February 2013Annual return made up to 18 January 2013 with a full list of shareholders
8 February 2012Appointment of Mr Alan Robert Purdie as a director
8 February 2012Appointment of Brian John Purdie as a secretary
8 February 2012Appointment of Brian John Purdie as a secretary
8 February 2012Appointment of Mr Alan Robert Purdie as a director
8 February 2012Appointment of Brian John Purdie as a director
8 February 2012Appointment of Brian John Purdie as a director
23 January 2012Termination of appointment of Brian Reid Ltd. as a secretary
23 January 2012Termination of appointment of Brian Reid Ltd. as a secretary
23 January 2012Termination of appointment of Stephen Mabbott as a director
23 January 2012Termination of appointment of Stephen Mabbott as a director
18 January 2012Incorporation
18 January 2012Incorporation
Sign up now to grow your client base. Plans & Pricing