Advanced company searchLink opens in new window

WILLIAMS & HYLTON LTD

Company number 04760376

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)
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
26 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
12 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
28 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
07 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
09 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
11 Jun 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
16 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
18 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
24 May 2018 CH01 Director's details changed for Mr James Edward Garside on 24 May 2018
24 May 2018 CH03 Secretary's details changed for Mrs Ailsa Jane Garside on 24 May 2018
09 May 2018 CS01 Confirmation statement made on 9 May 2018 with updates
04 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-01
22 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
25 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
16 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
13 Sep 2016 AD01 Registered office address changed from Bridge Suite the Old Corn Mill Bullhouse Mill, Lee Lane Millhouse Green Sheffield South Yorkshire S36 9NN to The Old Pop Factory 88-90 High Street Dodworth Barnsley South Yorkshire S75 3RQ on 13 September 2016
19 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
11 Jun 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
11 Jun 2015 CH03 Secretary's details changed for Miss Ailsa Jane Amos on 30 August 2014
23 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
29 Sep 2014 AA01 Previous accounting period shortened from 31 May 2014 to 30 April 2014