HILLSIDE COACHWORKS LIMITED
Status | ACTIVE |
Company No. | 06363385 |
Category | Private Limited Company |
Incorporated | 06 Sep 2007 |
Age | 16 years, 9 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
HILLSIDE COACHWORKS LIMITED is an active private limited company with number 06363385. It was incorporated 16 years, 9 months, 9 days ago, on 06 September 2007. The company address is 132 Burnt Ash Road 132 Burnt Ash Road, London, SE12 8PU.
Company Fillings
Accounts with accounts type micro entity
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2023
Action Date: 06 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-06
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2022
Action Date: 06 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-06
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 06 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-06
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 07 Sep 2020
Action Date: 06 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-06
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 21 Oct 2019
Action Date: 18 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Brian Harding
Termination date: 2019-10-18
Documents
Cessation of a person with significant control
Date: 21 Oct 2019
Action Date: 18 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Brian Harding
Cessation date: 2019-10-18
Documents
Confirmation statement with no updates
Date: 10 Oct 2019
Action Date: 06 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-06
Documents
Accounts with accounts type unaudited abridged
Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2018
Action Date: 06 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-06
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 06 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-06
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 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: 14 Oct 2015
Action Date: 06 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-06
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 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: 06 Oct 2014
Action Date: 06 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-06
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2013
Action Date: 06 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-06
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 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: 02 Aug 2013
Action Date: 02 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-02
Old address: 73 Lowfield Street Dartford Kent DA1 1HP
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 06 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-06
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 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: 30 Sep 2011
Action Date: 06 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-06
Documents
Change account reference date company previous shortened
Date: 07 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change registered office address company with date old address
Date: 03 Mar 2011
Action Date: 03 Mar 2011
Category: Address
Type: AD01
Old address: Little Farindons Mutton Hill Dormansland Surrey RH7 6NP
Change date: 2011-03-03
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2010
Action Date: 06 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-06
Documents
Change person director company with change date
Date: 08 Oct 2010
Action Date: 05 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew Lee Coady
Change date: 2010-09-05
Documents
Legacy
Date: 15 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 27 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/08; full list of members
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary andrew defago
Documents
Legacy
Date: 26 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 26/10/07 from: 9 lewis street pontyclun rct CF72 9AD
Documents
Certificate change of name company
Date: 21 Sep 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hill coachworks LIMITED\certificate issued on 21/09/07
Documents
Legacy
Date: 17 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 09482427 |
Status: | ACTIVE |
Category: | Private Limited Company |
LALTEX HOUSE,LEIGH,WN7 3XH
Number: | 10514518 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 LANSDOWNE GROVE,WIGSTON,LE18 4LX
Number: | 06639592 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 LONG ACRE,LONDON,WC2E 9RA
Number: | 04646644 |
Status: | ACTIVE |
Category: | Private Limited Company |
RECOVERY MASSAGE THERAPY LIMITED
FLAT 1, AVONDALE HOUSE, AVONDALE SQUARE,LONDON,SE1 5PE
Number: | 09797669 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 HISLOP GARDENS,HAWICK,TD9 8PQ
Number: | SC482848 |
Status: | ACTIVE |
Category: | Private Limited Company |