HILLTOP RESOURCES LIMITED

260 - 270 Butterfield 260 - 270 Butterfield, Luton, LU2 8DL, Bedfordshire, England
StatusACTIVE
Company No.09377328
CategoryPrivate Limited Company
Incorporated07 Jan 2015
Age9 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

HILLTOP RESOURCES LIMITED is an active private limited company with number 09377328. It was incorporated 9 years, 4 months, 8 days ago, on 07 January 2015. The company address is 260 - 270 Butterfield 260 - 270 Butterfield, Luton, LU2 8DL, Bedfordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Jan 2024

Action Date: 07 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093773280004

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093773280001

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093773280002

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093773280003

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093773280005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jun 2020

Action Date: 19 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093773280005

Charge creation date: 2020-06-19

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Address

Type: AD01

New address: 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL

Change date: 2020-01-08

Old address: 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Feb 2018

Action Date: 09 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093773280004

Charge creation date: 2018-02-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2018

Action Date: 31 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093773280003

Charge creation date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2018

Action Date: 07 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-07

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2018

Action Date: 22 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-22

Psc name: Mr John Michael Carey

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2018

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-22

Officer name: Mr John Michael Carey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Feb 2017

Action Date: 22 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-22

Charge number: 093773280001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Feb 2017

Action Date: 22 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-22

Charge number: 093773280002

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2016

Action Date: 23 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-23

Officer name: Mr John Michael Carey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2015

Action Date: 06 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2015-02-06

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2015

Action Date: 07 Jan 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Michael Carey

Appointment date: 2015-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Christopher Gill

Appointment date: 2015-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2015

Action Date: 06 Feb 2015

Category: Address

Type: AD01

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

New address: 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ

Change date: 2015-02-06

Documents

View document PDF

Incorporation company

Date: 07 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTON&IRENA LIMITED

31 SEATHWAITE ROAD,BOLTON,BL4 0QY

Number:08591244
Status:ACTIVE
Category:Private Limited Company

BTC DEVELOPMENTS LTD

20 - 22 WENLOCK ROAD,LONDON,N1 7GU

Number:09056370
Status:ACTIVE
Category:Private Limited Company

ESSENTIAL TRADES LIMITED

19/21 HATCHETT STREET,BIRMINGHAM,B19 3NX

Number:10094420
Status:ACTIVE
Category:Private Limited Company

EUNICEM LTD

46 CASTLE GARDENS,PETERSFIELD,GU32 3AG

Number:09096977
Status:ACTIVE
Category:Private Limited Company

HEART OF TRAVEL LIMITED

22 BERNE AVENUE,NEWCASTLE-UNDER-LYME,ST5 2QJ

Number:07297916
Status:ACTIVE
Category:Private Limited Company

REESONS MECHANICAL LIMITED

WELLBURN,NEWCASTLE UPON TYNE,NE5 2ND

Number:11488697
Status:ACTIVE
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