HILL & SMITH PLC

Westhaven House, Arleston Way Westhaven House, Arleston Way, Solihull, B90 4LH, West Midlands
StatusACTIVE
Company No.00671474
CategoryPrivate Limited Company
Incorporated30 Sep 1960
Age63 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

HILL & SMITH PLC is an active private limited company with number 00671474. It was incorporated 63 years, 7 months, 9 days ago, on 30 September 1960. The company address is Westhaven House, Arleston Way Westhaven House, Arleston Way, Solihull, B90 4LH, West Midlands.



Company Fillings

Capital allotment shares

Date: 17 Apr 2024

Action Date: 31 Mar 2024

Category: Capital

Type: SH01

Capital : 20,087,745.5 GBP

Date: 2024-03-31

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2024

Action Date: 29 Feb 2024

Category: Capital

Type: SH01

Date: 2024-02-29

Capital : 20,079,280 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2024

Action Date: 31 Jan 2024

Category: Capital

Type: SH01

Capital : 20,071,199.25 GBP

Date: 2024-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hooman Caman Javvi

Appointment date: 2024-01-30

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2024

Action Date: 31 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-31

Capital : 20,048,892.25 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-01

Officer name: Mrs Ellen Carol Tredway Chesney

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2023

Action Date: 30 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-30

Capital : 20,044,780.25 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2023

Action Date: 31 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-31

Capital : 20,042,572.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2023

Action Date: 31 Aug 2023

Category: Capital

Type: SH01

Date: 2023-08-31

Capital : 20,040,912.25 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Aug 2023

Action Date: 31 Jul 2023

Category: Capital

Type: SH01

Capital : 20,037,366.5 GBP

Date: 2023-07-31

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2023

Action Date: 30 Jun 2023

Category: Capital

Type: SH01

Capital : 20,031,280.5 GBP

Date: 2023-06-30

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Resolution

Date: 15 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2023

Action Date: 29 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-29

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2023

Action Date: 31 May 2023

Category: Capital

Type: SH01

Date: 2023-05-31

Capital : 20,027,666.75 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2023

Action Date: 25 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annette Mary Kelleher

Termination date: 2023-05-25

Documents

View document PDF

Capital allotment shares

Date: 23 May 2023

Action Date: 30 Apr 2023

Category: Capital

Type: SH01

Capital : 20,027,427.75 GBP

Date: 2023-04-30

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2023

Action Date: 31 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-31

Capital : 20,025,436.75 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2023

Action Date: 28 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-28

Capital : 20,020,810.75 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2023

Action Date: 31 Jan 2023

Category: Capital

Type: SH01

Capital : 20,016,000.5 GBP

Date: 2023-01-31

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2022

Action Date: 30 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-30

Capital : 20,004,395.75 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2022

Action Date: 31 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-31

Capital : 20,002,577 GBP

Documents

View document PDF

Certificate change of name company

Date: 03 Nov 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hill & smith holdings PLC\certificate issued on 03/11/22

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2022

Action Date: 30 Sep 2022

Category: Capital

Type: SH01

Capital : 20,001,931.75 GBP

Date: 2022-09-30

Documents

View document PDF

Second filing capital allotment shares

Date: 14 Sep 2022

Action Date: 31 Aug 2022

Category: Capital

Type: RP04SH01

Capital : 19,997,979.75 GBP

Date: 2022-08-31

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2022

Action Date: 31 Aug 2022

Category: Capital

Type: SH01

Capital : 19,997,979.75 GBP

Date: 2022-08-31

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2022

Action Date: 31 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-31

Capital : 19,997,724.75 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-18

Officer name: Paul Simmons

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2022

Action Date: 01 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-01

Capital : 19,997,034.25 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 21 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Resolution

Date: 13 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 29 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-29

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2022

Action Date: 27 May 2022

Category: Capital

Type: SH01

Date: 2022-05-27

Capital : 19,993,681.25 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 May 2022

Action Date: 01 May 2022

Category: Capital

Type: SH01

Date: 2022-05-01

Capital : 19,991,563.75 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2022

Action Date: 01 Apr 2022

Category: Capital

Type: SH01

Capital : 19,988,801.25 GBP

Date: 2022-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Farrokh Batliwala

Appointment date: 2022-04-01

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2022

Action Date: 01 Mar 2022

Category: Capital

Type: SH01

Capital : 19,986,505.5 GBP

Date: 2022-03-01

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2022

Action Date: 31 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-31

Capital : 19,983,864.75 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2022

Action Date: 31 Dec 2021

Category: Capital

Type: SH01

Capital : 19,948,220.75 GBP

Date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2021

Action Date: 01 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-01

Capital : 19,946,323 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2021

Action Date: 29 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-29

Capital : 19,944,957.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2021

Action Date: 30 Sep 2021

Category: Capital

Type: SH01

Capital : 19,943,032 GBP

Date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Leigh-Ann Russell

Change date: 2021-09-24

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2021

Action Date: 31 Aug 2021

Category: Capital

Type: SH01

Capital : 19,940,762.5 GBP

Date: 2021-08-31

Documents

View document PDF

Capital allotment shares

Date: 06 Aug 2021

Action Date: 30 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-30

Capital : 19,914,072 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 26 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2021

Action Date: 30 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-30

Capital : 19,913,654.75 GBP

Documents

View document PDF

Resolution

Date: 16 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 29 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-29

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2021

Action Date: 31 May 2021

Category: Capital

Type: SH01

Date: 2021-05-31

Capital : 19,913,154.25 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 May 2021

Action Date: 30 Apr 2021

Category: Capital

Type: SH01

Capital : 19,911,002.25 GBP

Date: 2021-04-30

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2021

Action Date: 31 Mar 2021

Category: Capital

Type: SH01

Capital : 19,909,639.5 GBP

Date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-01

Officer name: Leigh-Ann Russell

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2021

Action Date: 28 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-28

Capital : 19,907,149 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2021

Action Date: 31 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-31

Capital : 19,905,621.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2021

Action Date: 31 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-31

Capital : 19,870,213.75 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2020

Action Date: 30 Nov 2020

Category: Capital

Type: SH01

Capital : 19,869,737.25 GBP

Date: 2020-11-30

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2020

Action Date: 30 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-30

Capital : 19,869,056.25 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-12

Officer name: Derek William Muir

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Simmons

Change date: 2020-11-12

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2020

Action Date: 30 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-30

Capital : 19,867,335.25 GBP

Documents

View document PDF

Auditors resignation company

Date: 29 Sep 2020

Category: Auditors

Type: AUD

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2020

Action Date: 31 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-31

Capital : 19,867,306.75 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Simmons

Appointment date: 2020-09-01

Documents

View document PDF

Resolution

Date: 12 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2020

Action Date: 31 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-31

Capital : 19,867,285.5 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 05 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2020

Action Date: 30 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-30

Capital : 19,866,499.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2020

Action Date: 31 May 2020

Category: Capital

Type: SH01

Capital : 19,863,134 GBP

Date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Capital allotment shares

Date: 18 May 2020

Action Date: 01 May 2020

Category: Capital

Type: SH01

Capital : 19,862,984.75 GBP

Date: 2020-05-01

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2020

Action Date: 31 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-31

Capital : 19,862,872.75 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2020

Action Date: 29 Feb 2020

Category: Capital

Type: SH01

Capital : 19,862,816.75 GBP

Date: 2020-02-29

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2020

Action Date: 31 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-31

Capital : 19,857,208.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2020

Action Date: 31 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-31

Capital : 19,842,287.5 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-02

Officer name: Mr Anthony James Quinlan

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Raby

Appointment date: 2019-12-02

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2019

Action Date: 30 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-30

Capital : 19,836,591.75 GBP

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-13

Officer name: Mrs Hannah Kate Nichols

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2019

Action Date: 31 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-31

Capital : 19,827,109.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2019

Action Date: 30 Sep 2019

Category: Capital

Type: SH01

Capital : 19,822,559.25 GBP

Date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: John Fyfe Lennox

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-16

Officer name: Mrs Hannah Kate Nichols

Documents

View document PDF

Capital allotment shares

Date: 10 Sep 2019

Action Date: 31 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-31

Capital : 19,818,998.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2019

Action Date: 31 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-31

Capital : 19,796,235.25 GBP

Documents

View document PDF

Resolution

Date: 09 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Jul 2019

Action Date: 30 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-30

Capital : 19,796,034.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2019

Action Date: 31 May 2019

Category: Capital

Type: SH01

Capital : 19,794,175.25 GBP

Date: 2019-05-31

Documents

View document PDF

Capital allotment shares

Date: 07 May 2019

Action Date: 30 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-30

Capital : 19,793,272.5 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: Mark Pegler

Documents

View document PDF

Accounts with accounts type group

Date: 30 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2019

Action Date: 28 Mar 2019

Category: Capital

Type: SH01

Capital : 19,789,436.75 GBP

Date: 2019-03-28

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2019

Action Date: 28 Feb 2019

Category: Capital

Type: SH01

Capital : 19,783,383 GBP

Date: 2019-02-28

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2019

Action Date: 31 Jan 2019

Category: Capital

Type: SH01

Capital : 19,782,028.25 GBP

Date: 2019-01-31

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2019

Action Date: 30 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-30

Capital : 19,753,066 GBP

Documents

View document PDF

Legacy

Date: 22 Jan 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 24/04/2018

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2019

Action Date: 31 Dec 2018

Category: Capital

Type: SH01

Capital : 19,753,066 GBP

Date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2019

Action Date: 31 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-31

Capital : 19,742,397.25 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2019

Action Date: 30 Sep 2018

Category: Capital

Type: SH01

Capital : 19,738,877.5 GBP

Date: 2018-09-30

Documents

View document PDF


Some Companies

BONHAM POWELL LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09541028
Status:ACTIVE
Category:Private Limited Company

FIGLEAF MEDIA LTD

82 WESTPORT AVENUE,SWANSEA,SA3 5EF

Number:06774158
Status:ACTIVE
Category:Private Limited Company

SAVVY SCHNELL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11003222
Status:ACTIVE
Category:Private Limited Company

SHOREDITCH TECHNOLOGY LIMITED

PKF GEOFFREY MARTIN & CO,LONDON,E14 4HD

Number:04813307
Status:LIQUIDATION
Category:Private Limited Company

SOCIAL ELITE LTD

GRANGE HOUSE,WAKEFIELD,WF2 8TF

Number:11446643
Status:ACTIVE
Category:Private Limited Company

THE FILM MAGAZINE LTD.

19 SEEBOHM MEWS,YORK,YO31 0SG

Number:11165174
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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