HILTON BODILL (CONSTRUCTION) LIMITED
Status | ACTIVE |
Company No. | 07504575 |
Category | Private Limited Company |
Incorporated | 25 Jan 2011 |
Age | 13 years, 3 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
HILTON BODILL (CONSTRUCTION) LIMITED is an active private limited company with number 07504575. It was incorporated 13 years, 3 months, 4 days ago, on 25 January 2011. The company address is Fao K2 Management Solutions Ltd Toll Bar House Fao K2 Management Solutions Ltd Toll Bar House, Ilkeston, DE7 5FH, Derbyshire, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Feb 2024
Action Date: 02 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-02
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2023
Action Date: 02 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-02
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2022
Action Date: 22 Sep 2022
Category: Address
Type: AD01
New address: Fao K2 Management Solutions Ltd Toll Bar House 1 Derby Road Ilkeston Derbyshire DE7 5FH
Old address: Nova House 103/105 High Street Arnold Nottingham NG5 7DS England
Change date: 2022-09-22
Documents
Confirmation statement with no updates
Date: 03 Feb 2022
Action Date: 02 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-02
Documents
Accounts with accounts type unaudited abridged
Date: 18 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2021
Action Date: 02 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-02
Documents
Accounts with accounts type unaudited abridged
Date: 07 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 02 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-02
Documents
Accounts with accounts type unaudited abridged
Date: 28 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2019
Action Date: 02 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-02
Documents
Accounts with accounts type unaudited abridged
Date: 01 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 02 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-02
Documents
Accounts with accounts type unaudited abridged
Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 02 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-02
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Mortgage satisfy charge full
Date: 27 Jul 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Apr 2016
Action Date: 05 Apr 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 075045750002
Charge creation date: 2016-04-05
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 02 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-02
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Capital cancellation shares
Date: 12 Aug 2015
Action Date: 20 Jul 2015
Category: Capital
Type: SH06
Capital : 48.74 GBP
Date: 2015-07-20
Documents
Capital return purchase own shares
Date: 12 Aug 2015
Category: Capital
Type: SH03
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2015
Action Date: 22 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-22
Old address: 138 Derby Road Ilkeston Derbyshire DE7 5FB
New address: Nova House 103/105 High Street Arnold Nottingham NG5 7DS
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2015
Action Date: 02 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-02
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 01 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-01
Documents
Termination director company with name termination date
Date: 02 Feb 2015
Action Date: 31 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-31
Officer name: Andrew Bodill
Documents
Termination director company with name termination date
Date: 02 Feb 2015
Action Date: 31 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-31
Officer name: Andrew Bodill
Documents
Capital cancellation shares
Date: 06 Aug 2014
Action Date: 16 Jul 2014
Category: Capital
Type: SH06
Date: 2014-07-16
Capital : 66.40 GBP
Documents
Resolution
Date: 06 Aug 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 06 Aug 2014
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 25 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-25
Documents
Change registered office address company with date old address
Date: 09 Aug 2013
Action Date: 09 Aug 2013
Category: Address
Type: AD01
Old address: Waterway Street Nottingham NG2 3AD United Kingdom
Change date: 2013-08-09
Documents
Capital cancellation shares
Date: 16 Jul 2013
Action Date: 16 Jul 2013
Category: Capital
Type: SH06
Capital : 88.80 GBP
Date: 2013-07-16
Documents
Resolution
Date: 16 Jul 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 16 Jul 2013
Category: Capital
Type: SH03
Documents
Second filing of form with form type made up date
Date: 09 Jul 2013
Action Date: 25 Jan 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2013-01-25
Form type: AR01
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2013
Action Date: 25 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-25
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2012
Action Date: 25 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-25
Documents
Capital variation of rights attached to shares
Date: 13 Jan 2012
Category: Capital
Type: SH10
Documents
Resolution
Date: 13 Jan 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
UNIT A14 CRADLEY ENTERPRISE CENTRE,HALESOWEN,B63 2QB
Number: | 04223701 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
GIBBS CLOSE MANAGEMENT COMPANY LIMITED
17 CHURCH ROAD,WESTBURY,BA13 4LP
Number: | 08798592 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A HIGHFIELD ROAD,BIRMINGHAM,B28 0EL
Number: | 07440062 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
C/O WEBB TEASDALE ELIZABETH HOUSE,ABINGDON,OX14 3LN
Number: | 06655737 |
Status: | ACTIVE |
Category: | Private Limited Company |
476 UNION STREET 476 UNION STREET,ABERDEEN,AB10 1TS
Number: | SC563509 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 8, DOCK OFFICES,LONDON,SE16 2XU
Number: | 08376590 |
Status: | ACTIVE |
Category: | Private Limited Company |