ROSS HILLMAN LIMITED
Status | ACTIVE |
Company No. | 00753018 |
Category | Private Limited Company |
Incorporated | 11 Mar 1963 |
Age | 61 years, 2 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
ROSS HILLMAN LIMITED is an active private limited company with number 00753018. It was incorporated 61 years, 2 months, 24 days ago, on 11 March 1963. The company address is Station Road Station Road, Wiltshire, BA13 3JP.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 27 Mar 2024
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2023
Action Date: 08 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-08
Documents
Notification of a person with significant control
Date: 08 Dec 2023
Action Date: 01 Jul 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Martin Keith Hillman
Notification date: 2023-07-01
Documents
Change to a person with significant control
Date: 21 Nov 2023
Action Date: 24 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-07-24
Psc name: Mr Simon John Hillman
Documents
Second filing of confirmation statement with made up date
Date: 24 Jul 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-12-08
Documents
Accounts with accounts type unaudited abridged
Date: 29 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2022
Action Date: 08 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-08
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 11 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-11
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 12 Feb 2021
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Confirmation statement with no updates
Date: 09 Sep 2020
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Accounts with accounts type unaudited abridged
Date: 20 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2019
Action Date: 30 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-30
Documents
Termination director company with name termination date
Date: 25 Feb 2019
Action Date: 20 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-20
Officer name: Robin George Wareham
Documents
Termination director company with name termination date
Date: 12 Feb 2019
Action Date: 23 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Lloyd Hillman
Termination date: 2019-01-23
Documents
Accounts with accounts type unaudited abridged
Date: 19 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 30 Jul 2018
Action Date: 30 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-30
Documents
Accounts with accounts type unaudited abridged
Date: 20 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2017
Action Date: 30 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Jul 2017
Action Date: 06 Jul 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-07-06
Charge number: 007530180007
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 09 Aug 2016
Action Date: 30 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-30
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2015
Action Date: 30 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-30
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 30 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-30
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2013
Action Date: 30 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-30
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2012
Action Date: 30 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-30
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination director company with name
Date: 20 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Hillman
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2011
Action Date: 30 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-30
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2010
Action Date: 30 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-30
Documents
Change person director company with change date
Date: 24 Sep 2010
Action Date: 30 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-30
Officer name: Keith Frank Hillman
Documents
Change person director company with change date
Date: 24 Sep 2010
Action Date: 30 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-30
Officer name: Mr Barry Lloyd Hillman
Documents
Change person director company with change date
Date: 24 Sep 2010
Action Date: 30 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-30
Officer name: Martin Keith Hillman
Documents
Change person director company with change date
Date: 24 Sep 2010
Action Date: 30 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon John Hillman
Change date: 2010-07-30
Documents
Change person director company with change date
Date: 24 Sep 2010
Action Date: 30 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robin George Wareham
Change date: 2010-07-30
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 20 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 26 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/08; full list of members
Documents
Legacy
Date: 26 Aug 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / simon hillman / 07/12/2007
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 31 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 17 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 15 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/05; full list of members
Documents
Legacy
Date: 14 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 06 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/04; no change of members
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 21 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/03; full list of members
Documents
Accounts with accounts type small
Date: 15 Jul 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 08 May 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 27 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 29 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/02; full list of members
Documents
Legacy
Date: 08 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/01; full list of members
Documents
Accounts with accounts type small
Date: 17 Jul 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 29 Dec 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 29 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Dec 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Dec 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Dec 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/00; full list of members
Documents
Accounts with accounts type small
Date: 27 Jul 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 08 Mar 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Feb 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/99; no change of members
Documents
Accounts with accounts type small
Date: 23 Jul 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 25 Jun 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Nov 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/98; full list of members
Documents
Accounts with accounts type small
Date: 22 Jul 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 04 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/97; no change of members
Documents
Accounts with accounts type small
Date: 03 Jul 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 07 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/96; full list of members
Documents
Accounts with accounts type small
Date: 05 Jul 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 25 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/95; no change of members
Documents
Accounts with accounts type small
Date: 04 Jul 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 12 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/94; no change of members
Documents
Accounts with accounts type small
Date: 22 Jul 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 04 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/93; full list of members
Documents
Accounts with accounts type full
Date: 20 Jul 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 24 Jun 1993
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 05 Jan 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 24 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/92; no change of members
Documents
Accounts with accounts type full
Date: 30 Jul 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Resolution
Date: 18 Feb 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 03 Sep 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 03 Sep 1991
Category: Annual-return
Type: 363b
Description: Return made up to 30/07/91; no change of members
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11580604 |
Status: | ACTIVE |
Category: | Private Limited Company |
DALMAR HOUSE BARRAS LANE,CARLISLE,CA5 7NY
Number: | 11237536 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOUNTAINS, NOBLE TREE ROAD,TONBRIDGE,TN11 8ND
Number: | 04911718 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLATINUM WHEELS MANCHESTER LTD
UNIT 6A, REGAL INDUSTRIAL ESTATE,MANCHESTER,M12 5BX
Number: | 11680897 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAKE 2 MODEL MANAGEMENT LIMITED
CHAUCER HOUSE,LONDON,SE24 0NY
Number: | 05414639 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 NORTHOVER ROAD,BRISTOL,BS9 3LQ
Number: | 04018691 |
Status: | ACTIVE |
Category: | Private Limited Company |