HILL'S (DERRY) LIMITED

9 Glenaden Hill 9 Glenaden Hill, Londonderry, BT47 2LJ, Londonderry
StatusACTIVE
Company No.NI000918
CategoryPrivate Limited Company
Incorporated23 Jul 1934
Age89 years, 10 months, 11 days
JurisdictionNorthern Ireland

SUMMARY

HILL'S (DERRY) LIMITED is an active private limited company with number NI000918. It was incorporated 89 years, 10 months, 11 days ago, on 23 July 1934. The company address is 9 Glenaden Hill 9 Glenaden Hill, Londonderry, BT47 2LJ, Londonderry.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Dec 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: 09 Sep 2023

Action Date: 29 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 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: 05 Sep 2022

Action Date: 29 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 02 Sep 2021

Action Date: 02 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Donald Alexander Hill

Notification date: 2021-09-02

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2021

Action Date: 29 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-29

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Sep 2021

Action Date: 16 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-16

Psc name: Donald Alexander Hill

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2021

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: 03 Sep 2020

Action Date: 29 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 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: 30 Aug 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2018

Action Date: 29 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 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: 15 Sep 2017

Action Date: 29 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-29

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: Annie Cheatley Hill

Termination date: 2016-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 29 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 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: 17 Sep 2015

Action Date: 29 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 29 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2013

Action Date: 29 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-29

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Peter Gilmore Hill

Documents

View document PDF

Appoint person director company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Alexandra Deane

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2012

Action Date: 29 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 May 2012

Action Date: 24 May 2012

Category: Address

Type: AD01

Change date: 2012-05-24

Old address: 35 Spencer Road Londonderry BT47 6AA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2011

Action Date: 29 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-29

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosemary Iliff

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2010

Action Date: 29 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-29

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 29 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Donald a Hill

Change date: 2010-08-29

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 29 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-29

Officer name: Annie C Hill

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 29 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rosemary Frances Iliff Iliff

Change date: 2010-08-29

Documents

View document PDF

Change person secretary company with change date

Date: 27 Sep 2010

Action Date: 29 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-29

Officer name: Donald Alexander Hill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 26 Sep 2009

Category: Annual-return

Type: 371S(NI)

Description: 29/08/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Annual-return

Type: 371S(NI)

Description: 29/08/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 17 Feb 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Annual-return

Type: 371S(NI)

Description: 29/08/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/06 annual accts

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Annual-return

Type: 371S(NI)

Description: 29/08/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Feb 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/05 annual accts

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Annual-return

Type: 371S(NI)

Description: 29/08/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Accounts

Type: AC(NI)

Description: 31/03/04 annual accts

Documents

View document PDF

Legacy

Date: 13 Sep 2004

Category: Annual-return

Type: 371S(NI)

Description: 29/08/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 26 Jan 2004

Category: Accounts

Type: AC(NI)

Description: 31/03/03 annual accts

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Annual-return

Type: 371S(NI)

Description: 29/08/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 26 Jan 2003

Category: Accounts

Type: AC(NI)

Description: 31/03/02 annual accts

Documents

View document PDF

Legacy

Date: 19 Sep 2002

Category: Annual-return

Type: 371S(NI)

Description: 29/08/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Feb 2002

Category: Accounts

Type: AC(NI)

Description: 31/03/01 annual accts

Documents

View document PDF

Legacy

Date: 29 Sep 2001

Category: Annual-return

Type: 371S(NI)

Description: 29/08/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 31 Jan 2001

Category: Accounts

Type: AC(NI)

Description: 31/03/00 annual accts

Documents

View document PDF

Legacy

Date: 26 Oct 2000

Category: Annual-return

Type: 371S(NI)

Description: 29/08/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Jan 2000

Category: Accounts

Type: AC(NI)

Description: 31/03/99 annual accts

Documents

View document PDF

Legacy

Date: 16 Nov 1999

Category: Annual-return

Type: 371S(NI)

Description: 29/08/99 annual return shuttle

Documents

View document PDF

Resolution

Date: 09 Dec 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 09 Dec 1998

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 22 Sep 1998

Category: Annual-return

Type: 371S(NI)

Description: 29/08/98 annual return shuttle

Documents

Legacy

Date: 22 Sep 1998

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 24 Jul 1998

Category: Accounts

Type: AC(NI)

Description: 31/03/98 annual accts

Documents

Legacy

Date: 08 Feb 1998

Category: Accounts

Type: 233-1(NI)

Description: Change of ARD during arp

Documents

Legacy

Date: 13 Nov 1997

Category: Accounts

Type: AC(NI)

Description: 31/01/97 annual accts

Documents

Legacy

Date: 30 Oct 1997

Category: Annual-return

Type: 371S(NI)

Description: 29/08/97 annual return shuttle

Documents

Legacy

Date: 15 Oct 1996

Category: Accounts

Type: AC(NI)

Description: 31/01/96 annual accts

Documents

Legacy

Date: 15 Oct 1996

Category: Annual-return

Type: 371S(NI)

Description: 29/08/96 annual return shuttle

Documents

Legacy

Date: 15 Oct 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 05 Sep 1995

Category: Annual-return

Type: 371S(NI)

Description: 29/08/95 annual return shuttle

Documents

Legacy

Date: 14 Jul 1995

Category: Accounts

Type: AC(NI)

Description: 31/01/95 annual accts

Documents

Legacy

Date: 03 Oct 1994

Category: Annual-return

Type: 371S(NI)

Description: 29/08/94 annual return shuttle

Documents

Legacy

Date: 13 May 1994

Category: Accounts

Type: AC(NI)

Description: 31/01/94 annual accts

Documents

Legacy

Date: 08 Sep 1993

Category: Annual-return

Type: 371S(NI)

Description: 29/08/93 annual return shuttle

Documents

Legacy

Date: 21 Jul 1993

Category: Accounts

Type: AC(NI)

Description: 31/01/93 annual accts

Documents

Legacy

Date: 19 Oct 1992

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

Legacy

Date: 19 Oct 1992

Category: Capital

Type: 98(3)(NI)

Description: Pars re con re shares

Documents

Legacy

Date: 19 Oct 1992

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

Legacy

Date: 19 Oct 1992

Category: Capital

Type: 98(3)(NI)

Description: Pars re con re shares

Documents

Legacy

Date: 21 Sep 1992

Category: Annual-return

Type: 371A(NI)

Description: 29/08/92 annual return form

Documents

View document PDF

Legacy

Date: 30 Jul 1992

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Particulars of a mortgage charge

Date: 27 Jul 1992

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 23 May 1992

Category: Annual-return

Type: 371A(NI)

Description: 29/08/91 annual return form

Documents

Legacy

Date: 23 May 1992

Category: Accounts

Type: AC(NI)

Description: 31/01/92 annual accts

Documents

Legacy

Date: 11 Jun 1991

Category: Accounts

Type: AC(NI)

Description: 31/01/91 annual accts

Documents

Legacy

Date: 08 Apr 1991

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 08 Jan 1991

Category: Accounts

Type: AC(NI)

Description: 31/01/90 annual accts

Documents

Legacy

Date: 05 Sep 1990

Category: Annual-return

Type: AR(NI)

Description: 29/08/90 annual return

Documents

Legacy

Date: 31 May 1990

Category: Accounts

Type: AC(NI)

Description: 31/01/89 annual accts

Documents

Legacy

Date: 07 Mar 1990

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 14 Feb 1990

Category: Annual-return

Type: AR(NI)

Description: 24/10/89 annual return

Documents

Legacy

Date: 12 Oct 1989

Category: Accounts

Type: AC(NI)

Description: 31/01/87 annual accts

Documents

Legacy

Date: 12 Oct 1989

Category: Accounts

Type: AC(NI)

Description: 31/01/88 annual accts

Documents

Legacy

Date: 08 Dec 1988

Category: Annual-return

Type: AR(NI)

Description: 03/01/82 annual return

Documents

Legacy

Date: 08 Dec 1988

Category: Annual-return

Type: AR(NI)

Description: 31/01/86 annual return

Documents

Legacy

Date: 08 Dec 1988

Category: Annual-return

Type: AR(NI)

Description: 31/01/87 annual return

Documents


Some Companies

HEREWARD LEISURE LIMITED

52A CHURCH STREET,TAYSIDE, BROUGHTY FERRY,DD5 1HB

Number:SC548670
Status:ACTIVE
Category:Private Limited Company

J & A ANDERSON ROOFING (KIRKINTILLOCH) LTD

974 POLLOKSHAWS ROAD,GLASGOW,G41 2HA

Number:SC467589
Status:ACTIVE
Category:Private Limited Company

RIDGE SYSTEMS LTD

15A GRANTS ROAD,JONESBOROUGH,BT35 8JG

Number:NI071381
Status:ACTIVE
Category:Private Limited Company

ST. STEPHENS ENGINEERING LIMITED

20 KYNGES MILL CLOSE,BRISTOL,BS16 1JL

Number:05111860
Status:ACTIVE
Category:Private Limited Company

STAR (2016) LTD

244 UPPINGHAM AVENUE,STANMORE,HA7 2JS

Number:10407754
Status:ACTIVE
Category:Private Limited Company

STONEGATE IT HOLDINGS LIMITED

HENWOOD HOUSE,ASHFORD,TN24 8DH

Number:09276587
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