HILLMAN & KING LTD

59a Wyle Cop, Shrewsbury, SY1 1XJ, United Kingdom
StatusACTIVE
Company No.10305781
CategoryPrivate Limited Company
Incorporated01 Aug 2016
Age7 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

HILLMAN & KING LTD is an active private limited company with number 10305781. It was incorporated 7 years, 9 months, 29 days ago, on 01 August 2016. The company address is 59a Wyle Cop, Shrewsbury, SY1 1XJ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 10 Nov 2023

Action Date: 15 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2022

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: 21 Oct 2022

Action Date: 15 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-15

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2022

Action Date: 19 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-12-19

Psc name: Mr William Henry Wyatt

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2021

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

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: 23 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2019

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: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2018

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA01

New date: 2017-01-31

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-09

Old address: 12 Portobello, Abbey Foregate Shrewsbury Shropshire SY2 6BX England

New address: 59a Wyle Cop Shrewsbury SY1 1XJ

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-17

Officer name: Mr William Henry Wyatt

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-01

Officer name: Mr Williams Henry Wyatt

Documents

View document PDF

Resolution

Date: 24 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 12 Jan 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change of name request comments

Date: 30 Dec 2016

Category: Change-of-name

Type: NM06

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glynn Richard Williams

Termination date: 2016-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Address

Type: AD01

New address: 12 Portobello, Abbey Foregate Shrewsbury Shropshire SY2 6BX

Change date: 2016-12-07

Old address: 12 Portobello, Abbey Foregate Shrewsbury Shropshire SY2 6BX England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-07

New address: 12 Portobello, Abbey Foregate Shrewsbury Shropshire SY2 6BX

Old address: The Old Post Office Easton Winchester Hampshire SO21 1EF England

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2016

Action Date: 15 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-15

Capital : 1 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Williams

Termination date: 2016-12-06

Documents

View document PDF

Incorporation company

Date: 01 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITISH AUTOGARD LIMITED

99 GRESHAM STREET,LONDON,EC2V 7NG

Number:04380334
Status:ACTIVE
Category:Private Limited Company

CONVALESCENT RETREAT LIMITED

ALLANADALE COURT, FLAT 1,SALFORD,M7 4JN

Number:11534977
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JOHN ADAM STREET FILM LIMITED

5 KINGSCOTE WAY,BRIGHTON,BN1 4GJ

Number:10640734
Status:ACTIVE
Category:Private Limited Company
Number:IP16337R
Status:ACTIVE
Category:Industrial and Provident Society

STATE ONBOARD SECURITY LTD

16C SANDOWN ROAD,LAKE,PO36 9JP

Number:09179635
Status:ACTIVE
Category:Private Limited Company

TEALIGHT HOSPITALITY SERVICES LTD

DESKLODGE BELVEDERE HOUSE BASING VIEW,BASINGSTOKE,RG21 4HG

Number:09465554
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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