HILDANE LIMITED
Status | ACTIVE |
Company No. | 03747521 |
Category | Private Limited Company |
Incorporated | 08 Apr 1999 |
Age | 25 years, 1 month, 27 days |
Jurisdiction | England Wales |
SUMMARY
HILDANE LIMITED is an active private limited company with number 03747521. It was incorporated 25 years, 1 month, 27 days ago, on 08 April 1999. The company address is First Floor Radius House First Floor Radius House, Watford, WD17 1HP.
Company Fillings
Accounts with accounts type micro entity
Date: 08 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2024
Action Date: 08 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-08
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2023
Action Date: 08 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-08
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2022
Action Date: 08 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-08
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2021
Action Date: 08 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-08
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2020
Action Date: 08 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-08
Documents
Accounts with accounts type micro entity
Date: 14 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 10 Apr 2019
Action Date: 08 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-08
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 12 Apr 2018
Action Date: 08 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-08
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 08 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-08
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2016
Action Date: 08 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-08
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 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: 08 Apr 2015
Action Date: 08 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-08
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2015
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: 09 Apr 2014
Action Date: 08 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-08
Documents
Change person director company with change date
Date: 09 Apr 2014
Action Date: 08 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-08
Officer name: Mr Haydn Justin Hertz
Documents
Change person secretary company with change date
Date: 09 Apr 2014
Action Date: 08 Apr 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-04-08
Officer name: Monica Hertz
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 29 Aug 2013
Action Date: 29 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-29
Old address: C/O Hillier Hopkins Llp 64 Clarendon Road Watford WD17 1DA United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2013
Action Date: 08 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-08
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2012
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: 17 Apr 2012
Action Date: 08 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-08
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
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
Change registered office address company with date old address
Date: 27 Apr 2011
Action Date: 27 Apr 2011
Category: Address
Type: AD01
Old address: 64 Clarendon Road Watford WD17 1DA
Change date: 2011-04-27
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 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: 20 Apr 2010
Action Date: 08 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-08
Documents
Change person director company with change date
Date: 20 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Haydn Justin Hertz
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 17 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 06 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/08; full list of members
Documents
Legacy
Date: 06 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / haydn hertz / 17/08/2007
Documents
Legacy
Date: 06 May 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / monica hertz / 17/08/2007
Documents
Accounts with accounts type dormant
Date: 13 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 08 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/07 to 31/03/07
Documents
Accounts with accounts type dormant
Date: 02 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 12 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 12/07/07 from: c/o hillier hopkins 31-35 clarendon road watford hertfordshire WD17 1JF
Documents
Legacy
Date: 10 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/07; full list of members
Documents
Legacy
Date: 18 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 31 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 24 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/06; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 16 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/05; full list of members
Documents
Accounts with accounts type dormant
Date: 17 May 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 21 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/04; full list of members
Documents
Legacy
Date: 20 Apr 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 14 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/03; full list of members
Documents
Legacy
Date: 09 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 19 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/01; full list of members
Documents
Accounts with accounts type full
Date: 23 Jan 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 30 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/00; full list of members
Documents
Legacy
Date: 18 May 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/00 to 30/09/00
Documents
Legacy
Date: 23 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 May 1999
Category: Capital
Type: 88(2)R
Description: Ad 26/04/99--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 19 Apr 1999
Category: Address
Type: 287
Description: Registered office changed on 19/04/99 from: crwys house 33 crwys road cardiff CF24 4YF
Documents
Legacy
Date: 19 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Apr 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 19 Apr 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE
Number: | 04998492 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 THE BELVEDERES,REIGATE,RH2 7LG
Number: | 11539583 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR 10A OSYTH CLOSE,NORTHAMPTON,NN4 7DY
Number: | 11281404 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 STATHAM ROAD,PRENTON,CH43 7XS
Number: | 09585365 |
Status: | ACTIVE |
Category: | Private Limited Company |
26, THE OAKWOOD CENTRE,HAVANT,PO9 2NP
Number: | 09938482 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 CRESCENT WEST,HERTS,EN4 0EJ
Number: | 03610178 |
Status: | ACTIVE |
Category: | Private Limited Company |