HILLARY'S BLINDS TRUSTEE COMPANY LIMITED

Unit 2 Churchill Park, Private Road 2 Unit 2 Churchill Park, Private Road 2, Nottingham, NG4 2JR, England
StatusACTIVE
Company No.03542844
CategoryPrivate Limited Company
Incorporated08 Apr 1998
Age26 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

HILLARY'S BLINDS TRUSTEE COMPANY LIMITED is an active private limited company with number 03542844. It was incorporated 26 years, 1 month, 4 days ago, on 08 April 1998. The company address is Unit 2 Churchill Park, Private Road 2 Unit 2 Churchill Park, Private Road 2, Nottingham, NG4 2JR, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 20 Apr 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-04-08

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Address

Type: AD01

New address: Unit 2 Churchill Park, Private Road 2 Colwick Nottingham NG4 2JR

Change date: 2022-03-14

Old address: Darwin Building 2 Colwick Quays Private Road 2 Colwick Nottingham NG4 2JY England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Address

Type: AD01

Old address: Churchill Park Private Road No 2 Colwick Industrial Estat Nottingham NG4 2JR

New address: Darwin Building 2 Colwick Quays Private Road 2 Colwick Nottingham NG4 2JY

Change date: 2022-03-14

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2021

Action Date: 27 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Zonwering Holdings Limited

Notification date: 2021-09-27

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2021

Action Date: 27 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hillarys Blinds (Holdings) Limited

Cessation date: 2021-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 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: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Hansel Lock

Termination date: 2019-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Richard Thomas

Change date: 2018-03-12

Documents

View document PDF

Change account reference date company current extended

Date: 15 Nov 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-12-31

Documents

View document PDF

Resolution

Date: 31 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2016

Action Date: 02 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2015

Action Date: 26 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-26

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Richard Thomas

Change date: 2015-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Andrew Dalby

Termination date: 2014-11-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-08

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 2014

Action Date: 27 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2013

Action Date: 28 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2013

Action Date: 08 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-08

Documents

View document PDF

Statement of companys objects

Date: 16 Nov 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2012

Action Date: 08 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-08

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2011

Action Date: 01 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2011

Action Date: 08 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-08

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2011

Action Date: 16 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Mathew Aubrey Lewis

Change date: 2011-02-16

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2011

Action Date: 16 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Risman

Change date: 2011-02-16

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2011

Action Date: 16 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-16

Officer name: Mr Andrew Richard Thomas

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2011

Action Date: 16 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-16

Officer name: Mr Darren Hansel Lock

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2011

Action Date: 16 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Andrew Dalby

Change date: 2011-02-16

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Richard Thomas

Documents

View document PDF

Termination secretary company with name

Date: 17 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kevin Dobson

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Dobson

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2010

Action Date: 25 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2010

Action Date: 08 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-08

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darren Hansel Lock

Change date: 2010-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2009

Action Date: 26 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-26

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david burke

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / darren lock / 15/08/2008

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mr darren hansel lock

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2008

Action Date: 28 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-28

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2007

Action Date: 29 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-29

Documents

View document PDF

Resolution

Date: 05 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2005

Action Date: 01 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-01

Documents

View document PDF

Legacy

Date: 21 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2004

Action Date: 26 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-26

Documents

View document PDF

Legacy

Date: 01 Dec 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2003

Action Date: 27 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-27

Documents

View document PDF

Legacy

Date: 09 Dec 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2002

Action Date: 28 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-28

Documents

View document PDF

Legacy

Date: 12 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/02; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Auditors resignation company

Date: 29 Aug 2001

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 18 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2001

Action Date: 29 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-29

Documents

View document PDF

Legacy

Date: 28 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 02 Jun 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF


Some Companies

ALDEN CARAMOL LTD

SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU

Number:10282228
Status:ACTIVE
Category:Private Limited Company

BOSTON COMMERCIAL LTD

11 ALBERT ROAD,HAYES,UB3 4HR

Number:11078828
Status:ACTIVE
Category:Private Limited Company

EIA HOUSE APARTMENT MANAGEMENT COMPANY LTD

5TH FLOOR CAUSEWAY TOWERS,BELFAST,BT2 8DN

Number:NI073147
Status:ACTIVE
Category:Private Limited Company

LESMAR DEVELOPMENTS LIMITED

30 CULCAVEY ROAD,CO.DOWN,BT26 6JD

Number:NI008236
Status:LIQUIDATION
Category:Private Limited Company

PROACTIVE TECHNOLOGY SERVICES LTD.

75A WALKERN ROAD,STEVENAGE,SG1 3RB

Number:08420958
Status:ACTIVE
Category:Private Limited Company

STRONGBOX COMPUTERS LTD

UNIT 2, TOWER HOUSE,HODDESDON,EN11 8UR

Number:09763635
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