HILL TARMACADAM LIMITED

Ground Floor Seneca House Links Point Ground Floor Seneca House Links Point, Blackpool, FY4 2FF, Lancashire
StatusACTIVE
Company No.09151448
CategoryPrivate Limited Company
Incorporated29 Jul 2014
Age9 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

HILL TARMACADAM LIMITED is an active private limited company with number 09151448. It was incorporated 9 years, 9 months, 25 days ago, on 29 July 2014. The company address is Ground Floor Seneca House Links Point Ground Floor Seneca House Links Point, Blackpool, FY4 2FF, Lancashire.



Company Fillings

Accounts with accounts type total exemption full

Date: 09 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-30

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2023

Action Date: 15 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 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: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2020

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: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-28

Officer name: Mr William Frank Hill

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-28

Officer name: Mrs Nina Veronica Hill

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2018

Action Date: 29 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-29

Documents

View document PDF

Change to a person with significant control

Date: 30 Jul 2018

Action Date: 09 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-09

Psc name: Mr William Stephen Hill

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Stephen Hill

Change date: 2018-07-30

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2017

Action Date: 29 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2016

Action Date: 30 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-30

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2016

Action Date: 29 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-29

Capital : 150 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2016

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-30

Officer name: Peter Swarbrick

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2016

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-29

Officer name: Mr Jamie Hill

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2016

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Stephen Hill

Appointment date: 2014-07-29

Documents

View document PDF

Gazette notice compulsory

Date: 18 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 29 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2015

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-29

Officer name: Peter Swarbrick

Documents

View document PDF

Certificate change of name company

Date: 09 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hill tarmacing LIMITED\certificate issued on 09/03/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2014

Action Date: 07 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-07

New address: Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF

Old address: 348/350 Lytham Road Blackpool Lancashire FY4 1DW United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-29

Officer name: Graham Cowan

Documents

View document PDF

Incorporation company

Date: 29 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CST UK LIMITED

STRELLEY HALL MAIN STREET,NOTTINGHAM,NG8 6PE

Number:06503335
Status:ACTIVE
Category:Private Limited Company

GRAND PROPERTY INVESTMENT LTD

68 HIGH STREET,BEDFORD,MK40 1NT

Number:11716003
Status:ACTIVE
Category:Private Limited Company

MEANINGFUL EDUCATION LTD. CIC

THE HUB,HOUGHTON REGIS,LU5 5UP

Number:09923205
Status:ACTIVE
Category:Community Interest Company

MOONLITE BLINDS LTD

UNIT 1A SYLVAN WORKS,STOKE-ON-TRENT,ST3 1PW

Number:09252977
Status:ACTIVE
Category:Private Limited Company

PRIME AUTOMOTIVE GROUP LTD

CAMBRIDGE HOUSE,LONDON,E11 2PU

Number:11481166
Status:ACTIVE
Category:Private Limited Company

THE LANGHOLM INITIATIVE

BUCCLEUCH MILL,LANGHOLM,DG13 0ES

Number:SC197326
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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