HILLWEST LIMITED
Status | ACTIVE |
Company No. | 02748117 |
Category | Private Limited Company |
Incorporated | 17 Sep 1992 |
Age | 31 years, 7 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
HILLWEST LIMITED is an active private limited company with number 02748117. It was incorporated 31 years, 7 months, 29 days ago, on 17 September 1992. The company address is Azets Coventry, 3mc Middlemarch Business Park Azets Coventry, 3mc Middlemarch Business Park, Coventry, CV3 4FJ, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 06 Nov 2023
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 19 Sep 2023
Action Date: 17 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-17
Documents
Accounts with accounts type total exemption full
Date: 30 May 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2023
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Gazette filings brought up to date
Date: 04 Jan 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 28 Oct 2022
Action Date: 17 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-17
Documents
Change to a person with significant control
Date: 28 Oct 2022
Action Date: 01 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Linda Bailliuex
Change date: 2022-09-01
Documents
Change person director company with change date
Date: 28 Oct 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Linda Helen Baillieux
Change date: 2022-09-01
Documents
Change person director company with change date
Date: 28 Oct 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-01
Officer name: Mr Christopher Baillieux
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2022
Action Date: 06 Jun 2022
Category: Address
Type: AD01
New address: Azets Coventry, 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ
Change date: 2022-06-06
Old address: 50 New Road Haverfordwest Dyfed SA61 1TY Wales
Documents
Confirmation statement with no updates
Date: 17 Sep 2021
Action Date: 17 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-17
Documents
Termination secretary company with name termination date
Date: 17 Sep 2021
Action Date: 26 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Phyllis May Baillieux
Termination date: 2020-09-26
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2020
Action Date: 17 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-17
Documents
Termination director company with name termination date
Date: 23 Nov 2020
Action Date: 28 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-28
Officer name: Robert Baillieux
Documents
Appoint person director company with name date
Date: 26 Oct 2020
Action Date: 07 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-07
Officer name: Mr Robert Baillieux
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2019
Action Date: 17 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-17
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 19 Sep 2017
Action Date: 17 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-17
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 17 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-17
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2016
Action Date: 13 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-13
Old address: R T P Williams Solicitors 35 High Street Haverfordwest SA61 2BW
New address: 50 New Road Haverfordwest Dyfed SA61 1TY
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 17 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-17
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2014
Action Date: 17 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-17
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2013
Action Date: 17 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-17
Documents
Accounts with accounts type total exemption full
Date: 10 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2012
Action Date: 17 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-17
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Appoint person director company with name
Date: 17 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Baillieux
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2011
Action Date: 17 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-17
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Legacy
Date: 29 Jan 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2010
Action Date: 17 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-17
Documents
Change person director company with change date
Date: 30 Oct 2010
Action Date: 17 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Linda Helen Baillieux
Change date: 2010-09-17
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2009
Action Date: 17 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-17
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 28 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 20 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 30 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 12 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/07; full list of members
Documents
Legacy
Date: 19 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 19/10/07 from: 6 parc yr onnen, dinas cross newport pembrokeshire SA42 0SU
Documents
Legacy
Date: 19 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 19/10/07 from: 1 the mews st nicholas road barry vale of glamorgan CF62 6QX
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 14 May 2007
Category: Address
Type: 287
Description: Registered office changed on 14/05/07 from: 1 barton close hendon london NW4 4QD
Documents
Legacy
Date: 22 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 22/03/07 from: 1 the mews st nicholas road barry the vale of glamorgan CF62 6QX
Documents
Legacy
Date: 09 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 30 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/05; full list of members
Documents
Legacy
Date: 09 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 09/12/04 from: 1 the mews st nicholas road barry vale of glamorgan CF62 6QX
Documents
Legacy
Date: 07 Dec 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 14 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 20 Aug 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 12 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 02 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/00; full list of members
Documents
Accounts with accounts type small
Date: 24 Aug 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Accounts with accounts type small
Date: 29 Nov 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 28 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/99; no change of members
Documents
Legacy
Date: 22 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/98; no change of members
Documents
Accounts with accounts type small
Date: 18 Aug 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 12 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/97; full list of members
Documents
Accounts with accounts type small
Date: 11 Aug 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 31 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/96; full list of members
Documents
Resolution
Date: 30 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 06 Oct 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 13 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/95; no change of members
Documents
Accounts with accounts type small
Date: 30 Aug 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Legacy
Date: 16 Aug 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/94; full list of members
Documents
Accounts with accounts type small
Date: 19 Oct 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Legacy
Date: 17 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/93; full list of members
Documents
Resolution
Date: 25 Feb 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Feb 1993
Category: Capital
Type: 88(2)R
Description: Ad 26/10/92--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 25 Feb 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/10
Documents
Legacy
Date: 25 Feb 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 25 Feb 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 01 Nov 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 01 Nov 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 01 Nov 1992
Category: Address
Type: 287
Description: Registered office changed on 01/11/92 from: crown house 64 whitchurch rd cardiff CF4 3LX
Documents
Some Companies
AVON SANDS MANAGEMENT COMPANY LIMITED
6 POOLE HILL,BOURNEMOUTH,BH2 5PS
Number: | 04169786 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
120 HIGH ROAD,LONDON,N2 9ED
Number: | 11490669 |
Status: | ACTIVE |
Category: | Private Limited Company |
470 CROW ROAD,GLASGOW,G11 7DR
Number: | SC560185 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08942593 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 ENDCOTT CLOSE,MANCHESTER,M18 8BR
Number: | 11609325 |
Status: | ACTIVE |
Category: | Private Limited Company |
8-10 HIGH STREET,HEANOR,DE75 7EX
Number: | 11940856 |
Status: | ACTIVE |
Category: | Private Limited Company |