About

Registered Number: 01338782
Date of Incorporation: 15/11/1977 (46 years and 5 months ago)
Company Status: Active
Registered Address: Wetherdown House, Lambourn, Hungerford, Berkshire, RG17 8UB

 

B.W. Hills Southbank Ltd was founded on 15 November 1977 and are based in Hungerford in Berkshire, it's status is listed as "Active". The companies director is listed as Newsome, Timothy John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWSOME, Timothy John N/A 09 November 1994 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 17 January 2020
AA01 - Change of accounting reference date 31 October 2019
MR01 - N/A 06 August 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 31 October 2018
MR01 - N/A 16 May 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 05 December 2016
MR01 - N/A 14 April 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 20 January 2014
CH01 - Change of particulars for director 20 January 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 14 January 2013
CH01 - Change of particulars for director 14 January 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 02 November 2011
AA - Annual Accounts 02 September 2011
MG01 - Particulars of a mortgage or charge 01 September 2011
MG01 - Particulars of a mortgage or charge 28 July 2011
AR01 - Annual Return 10 January 2011
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AD01 - Change of registered office address 06 January 2010
AA - Annual Accounts 26 November 2009
AD01 - Change of registered office address 03 November 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 14 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
AA - Annual Accounts 02 July 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 01 March 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 07 February 2005
363s - Annual Return 02 February 2005
363s - Annual Return 29 January 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 30 November 2002
287 - Change in situation or address of Registered Office 27 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2002
395 - Particulars of a mortgage or charge 06 September 2002
395 - Particulars of a mortgage or charge 06 September 2002
287 - Change in situation or address of Registered Office 25 July 2002
395 - Particulars of a mortgage or charge 05 July 2002
395 - Particulars of a mortgage or charge 08 March 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 22 November 2001
363s - Annual Return 21 February 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 04 January 2000
288a - Notice of appointment of directors or secretaries 30 December 1999
AUD - Auditor's letter of resignation 13 December 1999
AA - Annual Accounts 02 December 1999
AUD - Auditor's letter of resignation 21 July 1999
363s - Annual Return 18 January 1999
AA - Annual Accounts 27 November 1998
395 - Particulars of a mortgage or charge 03 July 1998
363s - Annual Return 04 February 1998
AA - Annual Accounts 02 December 1997
AA - Annual Accounts 17 January 1997
363s - Annual Return 13 January 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
363s - Annual Return 23 January 1996
AA - Annual Accounts 30 November 1995
363b - Annual Return 28 June 1995
288 - N/A 20 February 1995
363s - Annual Return 20 February 1995
288 - N/A 07 December 1994
AA - Annual Accounts 28 November 1994
395 - Particulars of a mortgage or charge 16 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 1994
363s - Annual Return 04 February 1994
AA - Annual Accounts 03 December 1993
363s - Annual Return 25 January 1993
AA - Annual Accounts 02 December 1992
AA - Annual Accounts 30 March 1992
363b - Annual Return 28 February 1992
AA - Annual Accounts 01 July 1991
363 - Annual Return 12 June 1991
AA - Annual Accounts 11 October 1990
AA - Annual Accounts 15 February 1990
363 - Annual Return 12 February 1990
395 - Particulars of a mortgage or charge 28 April 1989
363 - Annual Return 17 February 1989
AA - Annual Accounts 03 February 1989
AA - Annual Accounts 03 February 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 January 1989
395 - Particulars of a mortgage or charge 27 February 1988
363 - Annual Return 31 July 1987
395 - Particulars of a mortgage or charge 02 April 1987
AA - Annual Accounts 02 August 1986
363 - Annual Return 03 June 1986
395 - Particulars of a mortgage or charge 02 April 1986
MISC - Miscellaneous document 15 November 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 August 2019 Outstanding

N/A

A registered charge 14 May 2018 Outstanding

N/A

A registered charge 06 April 2016 Outstanding

N/A

Mortgage 26 August 2011 Outstanding

N/A

Debenture 25 July 2011 Outstanding

N/A

Legal charge 02 September 2002 Outstanding

N/A

Legal charge 02 September 2002 Outstanding

N/A

Debenture containing fixed and floating charges 18 June 2002 Outstanding

N/A

Legal charge 05 March 2002 Fully Satisfied

N/A

Legal charge 02 July 1998 Fully Satisfied

N/A

Legal charge 29 July 1994 Fully Satisfied

N/A

Debenture 24 April 1989 Fully Satisfied

N/A

Floating charge. 22 February 1988 Outstanding

N/A

Legal charge 17 March 1986 Outstanding

N/A

Legal charge 14 September 1984 Fully Satisfied

N/A

Legal charge 14 September 1984 Fully Satisfied

N/A

Legal charge 14 September 1984 Fully Satisfied

N/A

Legal charge 14 September 1984 Fully Satisfied

N/A

Legal charge 01 December 1983 Fully Satisfied

N/A

Legal charge 28 October 1982 Fully Satisfied

N/A

Legal charge 28 October 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.