HILLS CONCRETE - History of Changes


DateDescription
2023-07-07 delete address WESTGATE ONE ALDRIDGE WALSALL WEST MIDLANDS WS9 8EX
2023-07-07 insert address TRINITY HOUSE 28-30 BLUCHER STREET BIRMINGHAM B1 1QH
2023-07-07 update company_status Active => Liquidation
2023-07-07 update registered_address
2023-06-27 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2023 FROM WESTGATE ONE ALDRIDGE WALSALL WEST MIDLANDS WS9 8EX
2023-06-27 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2023-06-27 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2022-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/22, WITH UPDATES
2022-09-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-09-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-08-25 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/21, WITH UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-30 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES
2020-03-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-03-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-02-24 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES
2019-05-07 update num_mort_charges 0 => 1
2019-05-07 update num_mort_outstanding 0 => 1
2019-04-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078517210001
2019-03-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-03-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-02-28 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES
2018-06-18 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 17/11/2017
2018-05-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-09 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-05-09 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-04-28 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 17/11/2017
2018-04-24 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-12-08 delete sic_code 99999 - Dormant Company
2017-12-08 insert sic_code 23630 - Manufacture of ready-mixed concrete
2017-11-22 update statutory_documents 17/11/17 STATEMENT OF CAPITAL GBP 100
2017-06-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-06-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-05-22 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-11-30 => 2015-09-30
2016-05-13 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-04-19 update statutory_documents SECOND FILING WITH MUD 17/11/15 FOR FORM AR01
2016-04-11 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DESMOND HILLS / 14/03/2016
2016-03-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SIOBHAN HILLS / 14/03/2016
2016-02-10 update returns_last_madeup_date 2014-11-17 => 2015-11-17
2016-02-10 update returns_next_due_date 2015-12-15 => 2016-12-15
2016-01-21 update statutory_documents 17/11/15 FULL LIST
2015-10-07 update account_ref_month 11 => 9
2015-10-07 update accounts_next_due_date 2016-08-31 => 2016-06-30
2015-09-07 update statutory_documents CURRSHO FROM 30/11/2015 TO 30/09/2015
2015-05-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-05-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-04-17 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-11-17 => 2014-11-17
2015-01-07 update returns_next_due_date 2014-12-15 => 2015-12-15
2014-12-04 update statutory_documents 17/11/14 FULL LIST
2014-03-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-03-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-03-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-02-07 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-01-07 delete sic_code 82990 - Other business support service activities n.e.c.
2014-01-07 insert sic_code 99999 - Dormant Company
2014-01-07 update returns_last_madeup_date 2012-11-17 => 2013-11-17
2014-01-07 update returns_next_due_date 2013-12-15 => 2014-12-15
2013-12-17 update statutory_documents 17/11/13 FULL LIST
2013-08-01 update account_category NO ACCOUNTS FILED => DORMANT
2013-08-01 update accounts_last_madeup_date null => 2012-11-30
2013-08-01 update accounts_next_due_date 2013-08-17 => 2014-08-31
2013-07-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2013-06-24 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-24 update returns_last_madeup_date null => 2012-11-17
2013-06-24 update returns_next_due_date 2012-12-15 => 2013-12-15
2013-06-23 insert company_previous_name HILLS UTILITIES LIMITED
2013-06-23 update name HILLS UTILITIES LIMITED => HILLS CONCRETE LIMITED
2012-12-05 update statutory_documents 17/11/12 FULL LIST
2012-10-29 update statutory_documents COMPANY NAME CHANGED HILLS UTILITIES LIMITED CERTIFICATE ISSUED ON 29/10/12
2011-11-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION