Advanced company searchLink opens in new window

F & A.HILL LIMITED

Company number 00536129

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
05 Jun 2023 AA Total exemption full accounts made up to 30 April 2023
04 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
19 May 2022 PSC02 Notification of M S Haylock Limited as a person with significant control on 6 April 2016
19 May 2022 PSC07 Cessation of Mark Stephen Haylock as a person with significant control on 11 August 2021
18 May 2022 AA Total exemption full accounts made up to 30 April 2022
07 Oct 2021 AP01 Appointment of Mrs Esther Sarah Pamela Benedicte Haylock as a director on 7 October 2021
05 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
11 Aug 2021 PSC07 Cessation of Stanley Cyril Manton as a person with significant control on 9 August 2021
11 Aug 2021 PSC01 Notification of Mark Stephen Haylock as a person with significant control on 9 July 2021
11 Aug 2021 TM01 Termination of appointment of Stanley Cyril Manton as a director on 9 August 2021
11 Aug 2021 AP01 Appointment of Mr Mark Stephen Haylock as a director on 9 August 2021
10 Jun 2021 AAMD Amended total exemption full accounts made up to 30 April 2020
26 May 2021 AA Total exemption full accounts made up to 30 April 2021
05 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
03 Jun 2020 AA Total exemption full accounts made up to 30 April 2020
02 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
10 Jul 2019 AA Total exemption full accounts made up to 30 April 2019
23 Oct 2018 CH01 Director's details changed for Mr Stanley Cyril Manton on 13 April 2018
23 Oct 2018 CH03 Secretary's details changed for Mrs Annette Marilyn Brooks on 13 April 2018
08 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
02 Jul 2018 AA Total exemption full accounts made up to 30 April 2018
10 Apr 2018 AD01 Registered office address changed from Maxet House Liverpool Road Luton Bedfordshire LU1 1RS to Three Counties House 18a Victoria Street Dunstable Bedfordshire LU6 3BA on 10 April 2018
19 Oct 2017 AA01 Current accounting period shortened from 31 August 2018 to 30 April 2018
12 Oct 2017 AA Total exemption full accounts made up to 31 August 2017