Advanced company searchLink opens in new window

HILTON VALLEY CARP FISHERY LIMITED

Company number 10993376

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)
30 Apr 2024 CH01 Director's details changed for Mr Darren Hilton on 30 April 2024
25 Apr 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
13 Mar 2024 AA Total exemption full accounts made up to 31 October 2022
17 Apr 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
01 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
19 Apr 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
03 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-29
29 Apr 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
19 Apr 2021 AA Total exemption full accounts made up to 31 October 2020
29 Mar 2021 AD01 Registered office address changed from Hilton Valley Carp Fishery Toppesfield Road Great Yeldham Essex CO9 4NB England to Hilton Vally Carp Fishery Toppesfield Road Great Yeldham Essex CO9 4HB on 29 March 2021
26 Mar 2021 AD01 Registered office address changed from The Corner House 2 High Street Aylesford Kent ME20 7BG United Kingdom to Hilton Valley Carp Fishery Toppesfield Road Great Yeldham Essex CO9 4NB on 26 March 2021
25 Mar 2021 AA Total exemption full accounts made up to 31 October 2019
12 Mar 2021 DISS40 Compulsory strike-off action has been discontinued
04 Mar 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
18 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
18 Mar 2019 MR04 Satisfaction of charge 109933760001 in full
08 Feb 2019 MR01 Registration of charge 109933760002, created on 6 February 2019
18 Dec 2018 CS01 Confirmation statement made on 2 October 2018 with updates
18 Dec 2018 CH01 Director's details changed for Mr Darren Hilton on 25 October 2018
18 Dec 2018 PSC04 Change of details for Mr Darren Hilton as a person with significant control on 25 October 2018
16 Mar 2018 MR01 Registration of charge 109933760001, created on 23 February 2018
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.