HILL'S (DERRY) LIMITED
Status | ACTIVE |
Company No. | NI000918 |
Category | Private Limited Company |
Incorporated | 23 Jul 1934 |
Age | 89 years, 10 months, 11 days |
Jurisdiction | Northern 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 11 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Christine Alexandra Deane
Documents
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
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
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
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
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
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
Termination director company with name
Date: 19 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rosemary Iliff
Documents
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
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
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
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
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
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
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
Legacy
Date: 26 Sep 2009
Category: Annual-return
Type: 371S(NI)
Description: 29/08/09 annual return shuttle
Documents
Legacy
Date: 23 Sep 2008
Category: Annual-return
Type: 371S(NI)
Description: 29/08/08 annual return shuttle
Documents
Legacy
Date: 30 Jul 2008
Category: Accounts
Type: AC(NI)
Description: 31/03/08 annual accts
Documents
Legacy
Date: 09 Jun 2008
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Legacy
Date: 17 Feb 2008
Category: Accounts
Type: AC(NI)
Description: 31/03/07 annual accts
Documents
Legacy
Date: 05 Sep 2007
Category: Annual-return
Type: 371S(NI)
Description: 29/08/07 annual return shuttle
Documents
Legacy
Date: 30 Jan 2007
Category: Accounts
Type: AC(NI)
Description: 31/03/06 annual accts
Documents
Legacy
Date: 21 Sep 2006
Category: Annual-return
Type: 371S(NI)
Description: 29/08/06 annual return shuttle
Documents
Legacy
Date: 19 Feb 2006
Category: Accounts
Type: AC(NI)
Description: 31/03/05 annual accts
Documents
Legacy
Date: 09 Sep 2005
Category: Annual-return
Type: 371S(NI)
Description: 29/08/05 annual return shuttle
Documents
Legacy
Date: 10 Feb 2005
Category: Accounts
Type: AC(NI)
Description: 31/03/04 annual accts
Documents
Legacy
Date: 13 Sep 2004
Category: Annual-return
Type: 371S(NI)
Description: 29/08/04 annual return shuttle
Documents
Legacy
Date: 26 Jan 2004
Category: Accounts
Type: AC(NI)
Description: 31/03/03 annual accts
Documents
Legacy
Date: 03 Sep 2003
Category: Annual-return
Type: 371S(NI)
Description: 29/08/03 annual return shuttle
Documents
Legacy
Date: 26 Jan 2003
Category: Accounts
Type: AC(NI)
Description: 31/03/02 annual accts
Documents
Legacy
Date: 19 Sep 2002
Category: Annual-return
Type: 371S(NI)
Description: 29/08/02 annual return shuttle
Documents
Legacy
Date: 04 Feb 2002
Category: Accounts
Type: AC(NI)
Description: 31/03/01 annual accts
Documents
Legacy
Date: 29 Sep 2001
Category: Annual-return
Type: 371S(NI)
Description: 29/08/01 annual return shuttle
Documents
Legacy
Date: 31 Jan 2001
Category: Accounts
Type: AC(NI)
Description: 31/03/00 annual accts
Documents
Legacy
Date: 26 Oct 2000
Category: Annual-return
Type: 371S(NI)
Description: 29/08/00 annual return shuttle
Documents
Legacy
Date: 20 Jan 2000
Category: Accounts
Type: AC(NI)
Description: 31/03/99 annual accts
Documents
Legacy
Date: 16 Nov 1999
Category: Annual-return
Type: 371S(NI)
Description: 29/08/99 annual return shuttle
Documents
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
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
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
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
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
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 |
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 |
244 UPPINGHAM AVENUE,STANMORE,HA7 2JS
Number: | 10407754 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENWOOD HOUSE,ASHFORD,TN24 8DH
Number: | 09276587 |
Status: | ACTIVE |
Category: | Private Limited Company |