HILLIER REYNOLDS LIMITED

C/O Brebners First Floor C/O Brebners First Floor, Sevenoaks, TN13 1YL, Kent
StatusACTIVE
Company No.08820816
CategoryPrivate Limited Company
Incorporated19 Dec 2013
Age10 years, 4 months, 29 days
JurisdictionEngland Wales

SUMMARY

HILLIER REYNOLDS LIMITED is an active private limited company with number 08820816. It was incorporated 10 years, 4 months, 29 days ago, on 19 December 2013. The company address is C/O Brebners First Floor C/O Brebners First Floor, Sevenoaks, TN13 1YL, Kent.



Company Fillings

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-12

Officer name: Susan Samantha Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Peter Hillier

Termination date: 2016-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary John Reynolds

Change date: 2014-12-01

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Samantha Taylor

Change date: 2014-12-01

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-01

Officer name: Gary Ronald Taylor

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-01

Officer name: Mr Andrew Peter Hillier

Documents

View document PDF

Change account reference date company current extended

Date: 09 Jan 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2014

Action Date: 05 Feb 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-02-05

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Peter Hillier

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Samantha Taylor

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary John Reynolds

Documents

View document PDF

Incorporation company

Date: 19 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 LIONS CREATIONS LTD

4 LINTON ROAD,SWADLINCOTE,DE11 9HU

Number:11235479
Status:ACTIVE
Category:Private Limited Company

ACTIONBOND LIMITED

UNIT 10A WESSEX INDUSTRIAL ESTATE,BOURNE END,SL8 5DT

Number:02755047
Status:ACTIVE
Category:Private Limited Company

FEATURE RICH MEDIA LIMITED

SILKFIELDS SPOUT LANE,KNUTSFORD,WA16 7HU

Number:10857035
Status:ACTIVE
Category:Private Limited Company

GIA SERVICES LTD

85 BRAUNSTONE CLOSE,LEICESTER,LE3 2GW

Number:11263962
Status:ACTIVE
Category:Private Limited Company

HAWKINS (SOUTH DARENTH) LIMITED

ST. MARGARETS FARM,DARENTH, DARTFORD,DA4 9LB

Number:02020940
Status:ACTIVE
Category:Private Limited Company

TIMESETTER LIMITED

8 WEST WALK,,LE1 7NH

Number:01440114
Status:LIQUIDATION
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