HILDRETHS (CHINA & HARDWARE) LIMITED

169 Wycombe Road Prestwood, Great Missenden, HP16 0HJ, Buckinghamshire, England
StatusACTIVE
Company No.00891587
CategoryPrivate Limited Company
Incorporated09 Nov 1966
Age57 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

HILDRETHS (CHINA & HARDWARE) LIMITED is an active private limited company with number 00891587. It was incorporated 57 years, 5 months, 22 days ago, on 09 November 1966. The company address is 169 Wycombe Road Prestwood, Great Missenden, HP16 0HJ, Buckinghamshire, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 08 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2022

Action Date: 11 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard William George Hildreth

Change date: 2022-02-11

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard William George Hildreth

Termination date: 2022-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-10

Officer name: Mr Richard William George Hildreth

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-10

Officer name: Mr Daniel Richard Harry Hildreth

Documents

View document PDF

Change person secretary company with change date

Date: 22 Oct 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr John Douglas Codling

Change date: 2020-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-22

New address: 169 Wycombe Road Prestwood Great Missenden Buckinghamshire HP16 0HJ

Old address: 169 Wycombe Road 169 Wycombe Road Prestwood Great Missenden Buckinghamshire HP16 0HJ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Address

Type: AD01

Old address: 2nd Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ

Change date: 2020-07-10

New address: 169 Wycombe Road 169 Wycombe Road Prestwood Great Missenden Buckinghamshire HP16 0HJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Newell

Termination date: 2017-04-27

Documents

View document PDF

Capital cancellation shares

Date: 06 Jun 2017

Action Date: 27 Apr 2017

Category: Capital

Type: SH06

Date: 2017-04-27

Capital : 640.0 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Richard Harry Hildreth

Appointment date: 2017-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Change person secretary company with change date

Date: 30 Aug 2016

Action Date: 30 Aug 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-08-30

Officer name: Mr John Douglas Codling

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2016

Action Date: 30 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-30

Officer name: Mr Martin Newell

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2016

Action Date: 26 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-26

Officer name: Richard William George Hildreth

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2014

Action Date: 16 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 008915870005

Charge creation date: 2014-12-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Dec 2014

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Douglas Codling

Appointment date: 2014-12-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Dec 2014

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Newell

Termination date: 2014-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2014

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-08

Officer name: Mr Martin Newell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2012

Action Date: 21 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 21 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2010

Action Date: 21 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-21

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Newell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Capital cancellation shares

Date: 15 Jan 2010

Action Date: 15 Jan 2010

Category: Capital

Type: SH06

Capital : 687.5 GBP

Date: 2010-01-15

Documents

View document PDF

Resolution

Date: 15 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 15 Jan 2010

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Newell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2009

Action Date: 21 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed martin newell

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary john codling

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 30/09/05 from: curzon house 24 high street banstead surrey SM7 2LJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Resolution

Date: 15 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 03 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 03/10/02 from: knives lane prestwood great missenden bucks

Documents

View document PDF

Legacy

Date: 03 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 27 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/01; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Resolution

Date: 05 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Sep 2000

Category: Capital

Type: 169

Description: £ ic 938/876 10/08/00 £ sr [email protected]=62

Documents

View document PDF

Legacy

Date: 07 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 02 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 24 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/97; no change of members

Documents

View document PDF

Legacy

Date: 17 Sep 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 20 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/96; no change of members

Documents

View document PDF

Legacy

Date: 22 Aug 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Dec 1995

Category: Capital

Type: 169

Description: £ sr [email protected] 02/09/95

Documents

View document PDF

Legacy

Date: 12 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/95; full list of members

Documents

View document PDF

Resolution

Date: 25 Aug 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Resolution

Date: 09 Aug 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Aug 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Aug 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jul 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF


Some Companies

BENROYCE LIMITED

1 PRINCETON MEWS,KINGSTON UPON THAMES,KT2 6PT

Number:06243614
Status:ACTIVE
Category:Private Limited Company

CARBON RISK LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10106881
Status:ACTIVE
Category:Private Limited Company

F K INTERNATIONAL FOUNDATION

94 TREFGARNE ROAD,DAGENHAM,RM10 7QX

Number:11163820
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LAING TRADITIONAL MASONRY GROUP LIMITED

THE STABLES,SAUCHEN,AB51 7LD

Number:SC225121
Status:ACTIVE
Category:Private Limited Company

MWBG LTD

2ND FLOOR 1B LAMBTON ROAD,LONDON,SW20 0LW

Number:10905312
Status:ACTIVE
Category:Private Limited Company

RYE YACHT CLUB LIMITED

THE ESTATE OFFICE,19 BOURNE ROAD, BEXLEY,DA5 1LR

Number:01449323
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