Advanced company searchLink opens in new window

HILLMAN SAUNDERS LIMITED

Company number 07394466

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)
19 Apr 2016 TM01 Termination of appointment of Christopher James Fenn as a director on 19 April 2016
01 Mar 2016 AP01 Appointment of Mrs Danielle Louise Potter as a director on 1 March 2016
01 Mar 2016 TM01 Termination of appointment of Paul Gerrard Metcalfe as a director on 18 February 2016
21 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
19 Aug 2015 AA Accounts for a dormant company made up to 31 October 2014
15 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
23 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
24 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
24 Oct 2013 CH01 Director's details changed for Mr Paul Gerrard Metcalfe on 18 October 2013
24 Oct 2013 CH01 Director's details changed for Mr Christopher James Fenn on 18 October 2013
24 Oct 2013 AD01 Registered office address changed from C/O Fusion People Limited 18 East Links Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG United Kingdom on 24 October 2013
11 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
16 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
29 Jun 2012 AA Accounts for a dormant company made up to 31 October 2011
29 Dec 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
29 Dec 2011 AD01 Registered office address changed from Somerset House Temple Street Birmingham West Midlands B2 5DJ on 29 December 2011
15 Dec 2010 TM01 Termination of appointment of Keith Spedding as a director
19 Nov 2010 AP01 Appointment of Mr Paul Gerrard Metcalfe as a director
19 Nov 2010 AP01 Appointment of Mr Christopher James Fenn as a director
02 Nov 2010 CERTNM Company name changed sp macbeth 5 LIMITED\certificate issued on 02/11/10
  • RES15 ‐ Change company name resolution on 2010-11-01
02 Nov 2010 CONNOT Change of name notice
01 Oct 2010 NEWINC Incorporation