HILTON GARAGE LTD



Company Documents

DateDescription
15/02/2415 February 2024 NewFull accounts made up to 2023-05-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

08/04/238 April 2023 Statement of capital on 2023-03-10

View Document

22/11/2222 November 2022 Full accounts made up to 2022-05-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

01/11/211 November 2021 Full accounts made up to 2021-05-31

View Document

24/09/2124 September 2021 Statement of capital on 2021-08-09

View Document

16/06/2116 June 2021 Statement of capital on 2021-05-18

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR GEORGE MANNING

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

31/05/1831 May 2018 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

18/05/1818 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013846150010

View Document

11/05/1811 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 013846150011

View Document

01/05/181 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 013846150010

View Document

01/05/181 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 013846150009

View Document

30/10/1730 October 2017 05/10/17 STATEMENT OF CAPITAL GBP 12889238

View Document

25/10/1725 October 2017 27/03/17 STATEMENT OF CAPITAL GBP 12910238

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

13/10/1713 October 2017 RICHARD WAYNE MANNING BE APPOINTED AS THE CHAIR OF THE MEETING. DECLARATIONS OF INTEREST. DOCUMENTS PRODUCED AT THE MEETING; REDEMPTION OF PREFERENCE SHARES. IT WAS RESOLVED THE COMPANY HAD PROFITS TO FUND THE AMOUNT PAYABLE ON THE REDEMPTION OF SHARES. 27/03/2017

View Document

31/05/1731 May 2017 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WAYNE MANNING / 21/02/2017

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / LINDA JANE MANNING / 21/02/2017

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MANNING / 21/02/2017

View Document

21/02/1721 February 2017 SECRETARY'S CHANGE OF PARTICULARS / LINDA JANE MANNING / 21/02/2017

View Document

18/09/1618 September 2016 REGISTERED OFFICE CHANGED ON 18/09/2016 FROM THE MEASE EGGINTON ROAD HILTON DERBY DERBYSHIRE DE65 5FJ

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/16

View Document

09/05/169 May 2016 CURREXT FROM 31/03/2016 TO 31/05/2016

View Document

29/04/1629 April 2016 04/04/2016

View Document

28/04/1628 April 2016 07/01/16 STATEMENT OF CAPITAL GBP 13010238

View Document

24/09/1524 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

25/08/1525 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013846150006

View Document

17/07/1517 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013846150008

View Document

17/07/1517 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013846150007

View Document

16/06/1516 June 2015 04/06/15 STATEMENT OF CAPITAL GBP 14360238

View Document

27/05/1527 May 2015 13/05/15 STATEMENT OF CAPITAL GBP 14685238

View Document

31/03/1531 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

13/02/1513 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013846150006

View Document

11/02/1511 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013846150004

View Document

11/02/1511 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013846150005

View Document

05/11/145 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 013846150003

View Document

05/11/145 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 013846150002

View Document

05/11/145 November 2014 24/10/14 STATEMENT OF CAPITAL GBP 14885538.00

View Document

31/10/1431 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 013846150001

View Document

14/10/1414 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MANNING / 09/09/2014

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / LINDA JANE MANNING / 09/09/2014

View Document

01/10/141 October 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

01/10/141 October 2014 ADOPT ARTICLES 22/09/2014

View Document

01/10/141 October 2014 22/09/14 STATEMENT OF CAPITAL GBP 12411296

View Document

22/07/1422 July 2014 COMPANY NAME CHANGED HILTON CAR SALES (DERBYSHIRE) LIMITED CERTIFICATE ISSUED ON 22/07/14

View Document

11/07/1411 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1431 March 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

15/11/1315 November 2013 07/09/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

27/09/1227 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

02/11/112 November 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document



25/07/1125 July 2011 DIRECTOR APPOINTED RICHARD WAYNE MANNING

View Document

31/03/1131 March 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

23/11/1023 November 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

31/03/1031 March 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

06/11/096 November 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

31/03/0931 March 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

21/10/0821 October 2008 RETURN MADE UP TO 07/09/08; NO CHANGE OF MEMBERS

View Document

31/03/0831 March 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

01/10/071 October 2007 RETURN MADE UP TO 07/09/07; NO CHANGE OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/09/0627 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/09/0520 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/09/041 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/09/033 September 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 REGISTERED OFFICE CHANGED ON 02/06/03 FROM: MAIN STREET HILTON DERBYSHIRE DE6 5GG

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

06/09/026 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

05/09/015 September 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

06/09/006 September 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

30/04/0030 April 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

14/09/9914 September 1999 RETURN MADE UP TO 07/09/99; NO CHANGE OF MEMBERS

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

08/09/988 September 1998 RETURN MADE UP TO 07/09/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

12/09/9712 September 1997 RETURN MADE UP TO 07/09/97; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

10/09/9610 September 1996 RETURN MADE UP TO 07/09/96; NO CHANGE OF MEMBERS

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

11/09/9511 September 1995 RETURN MADE UP TO 07/09/95; FULL LIST OF MEMBERS

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

15/09/9415 September 1994 RETURN MADE UP TO 07/09/94; NO CHANGE OF MEMBERS

View Document

30/04/9430 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

19/10/9319 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9319 October 1993 RETURN MADE UP TO 07/09/93; NO CHANGE OF MEMBERS

View Document

19/10/9319 October 1993 RETURN MADE UP TO 07/09/93; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9330 April 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

15/09/9215 September 1992 RETURN MADE UP TO 07/09/92; FULL LIST OF MEMBERS

View Document

30/04/9230 April 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

14/10/9114 October 1991 RETURN MADE UP TO 07/09/91; NO CHANGE OF MEMBERS

View Document

30/04/9130 April 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

19/02/9119 February 1991 RETURN MADE UP TO 09/11/90; NO CHANGE OF MEMBERS

View Document

30/04/9030 April 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

02/03/902 March 1990 RETURN MADE UP TO 07/09/89; FULL LIST OF MEMBERS

View Document

30/04/8930 April 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

14/09/8814 September 1988 RETURN MADE UP TO 09/08/88; FULL LIST OF MEMBERS

View Document

14/06/8814 June 1988 RETURN MADE UP TO 16/06/87; FULL LIST OF MEMBERS

View Document

30/04/8830 April 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

16/06/8716 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

30/04/8730 April 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

30/06/8630 June 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

30/04/8630 April 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

17/06/8517 June 1985 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

30/03/8530 March 1985 FULL ACCOUNTS MADE UP TO 30/03/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company