HILL & SONS(BOTLEY & DENMEAD)LIMITED

Hillsons Road Hillsons Road, Botley, SO30 2GE, Southampton
StatusACTIVE
Company No.00403721
CategoryPrivate Limited Company
Incorporated26 Jan 1946
Age78 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

HILL & SONS(BOTLEY & DENMEAD)LIMITED is an active private limited company with number 00403721. It was incorporated 78 years, 3 months, 27 days ago, on 26 January 1946. The company address is Hillsons Road Hillsons Road, Botley, SO30 2GE, Southampton.



Company Fillings

Accounts with accounts type total exemption full

Date: 10 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2024

Action Date: 21 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Shirley Ann Hill

Change date: 2023-07-21

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2023

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher David Cook

Change date: 2023-10-01

Documents

View document PDF

Resolution

Date: 30 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 30 Sep 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 30 Sep 2023

Category: Capital

Type: SH10

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jul 2023

Action Date: 25 Jul 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Shirley Ann Hill

Change date: 2023-07-25

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jul 2023

Action Date: 21 Jul 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-07-21

Officer name: Mrs Shirley Ann Hill

Documents

View document PDF

Memorandum articles

Date: 12 Jun 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 12 Jun 2023

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2023

Action Date: 22 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-22

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-14

Psc name: Mrs Shirley Ann Hill

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 004037210008

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 004037210009

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 004037210010

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2022

Action Date: 22 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2021

Action Date: 22 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2019

Action Date: 22 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2019

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Capital name of class of shares

Date: 29 Jan 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 25 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2017

Action Date: 27 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-27

Psc name: Christopher James Hill

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher David Cook

Cessation date: 2016-04-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2017

Action Date: 27 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-27

Charge number: 004037210010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2017

Action Date: 27 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-27

Charge number: 004037210008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2017

Action Date: 27 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-27

Charge number: 004037210009

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2016

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 22 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-22

Documents

View document PDF

Move registers to registered office company with new address

Date: 19 Jan 2015

Category: Address

Type: AD04

New address: Hillsons Road Bottings Industrial Estate Botley Southampton SO30 2GE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 22 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-22

Documents

View document PDF

Change sail address company with old address

Date: 28 Jan 2014

Category: Address

Type: AD02

Old address: C/O Davis Lombard (Uk) Ltd Whittington House 64 High Street Fareham Hampshire PO16 7BG United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 22 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2012

Action Date: 01 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-01

Capital : 12,132 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2012

Action Date: 22 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-22

Documents

View document PDF

Change sail address company with old address

Date: 20 Mar 2012

Category: Address

Type: AD02

Old address: C/O Compass Accountants Ltd Unit 7C the Tanneries, East Street Titchfield Fareham Hampshire PO14 4AR United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2012

Action Date: 01 Apr 2011

Category: Capital

Type: SH01

Capital : 12,032 GBP

Date: 2011-04-01

Documents

View document PDF

Resolution

Date: 08 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 01 Mar 2012

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2010

Action Date: 22 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-22

Documents

View document PDF

Move registers to sail company

Date: 23 Dec 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 22 Dec 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2010

Action Date: 22 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-22

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-03

Officer name: Christopher David Cook

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shirley Hill

Change date: 2010-03-03

Documents

View document PDF

Legacy

Date: 03 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 03 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 26 Feb 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 05/01/2009 from hillsons road bottings industrial estate botley southampton SO3 2GE

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Capital

Type: 169

Description: £ sr 832@1 21/12/04

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/03; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2004

Category: Capital

Type: 169

Description: £ ic 13598/12764 23/12/03 £ sr 834@1=834

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Capital

Type: 169

Description: £ ic 14432/13598 01/04/03 £ sr 834@1=834

Documents

View document PDF

Resolution

Date: 30 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2003

Category: Capital

Type: 169

Description: £ ic 16100/15266 09/01/02 £ sr 834@1=834

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 08 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/01; full list of members

Documents

View document PDF


Some Companies

AOCC LIMITED

UNIT 6 PINEAPPLE PARK,WINSFORD,CW7 3PZ

Number:04714455
Status:ACTIVE
Category:Private Limited Company

DAVID PYE COURIER SERVICES LIMITED

63 ST JOHNS HOUSE,ELLESMERE PORT,CH65 5FH

Number:10465628
Status:ACTIVE
Category:Private Limited Company

HDC SHAREHOLDER LTD

5 NORTHWOOD ROAD,RAMSGATE,CT12 6RR

Number:11721537
Status:ACTIVE
Category:Private Limited Company

MITGRID LTD

4TH FLOOR,WATFORD,WD17 1HP

Number:10930111
Status:ACTIVE
Category:Private Limited Company

MONT EVEREST INTERNATIONAL LTD

35 HORSESHOE CRESCENT,BIRMINGHAM,B43 7DN

Number:04938346
Status:ACTIVE
Category:Private Limited Company

R. DILLON (CLACTON) LIMITED

FORD ROAD,CLACTON ON SEA,CO15 3DT

Number:00970761
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source