Hickton Utilities Ltd was established in 1999, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The company has 2 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HICKTON, Michael Charles | 22 December 1999 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HICKTON, Samantha | 22 December 1999 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 February 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 21 February 2019 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 08 February 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 23 February 2017 | |
AA - Annual Accounts | 08 October 2016 | |
AR01 - Annual Return | 16 February 2016 | |
AA - Annual Accounts | 08 October 2015 | |
AR01 - Annual Return | 04 March 2015 | |
AA - Annual Accounts | 01 October 2014 | |
AR01 - Annual Return | 25 February 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 08 February 2013 | |
AA - Annual Accounts | 01 October 2012 | |
AR01 - Annual Return | 01 February 2012 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 18 January 2011 | |
AA - Annual Accounts | 02 September 2010 | |
AR01 - Annual Return | 08 January 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
AA - Annual Accounts | 25 August 2009 | |
363a - Annual Return | 12 January 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 23 June 2008 | |
AA - Annual Accounts | 20 June 2008 | |
363a - Annual Return | 03 January 2008 | |
AA - Annual Accounts | 29 October 2007 | |
363s - Annual Return | 22 January 2007 | |
AA - Annual Accounts | 09 October 2006 | |
363s - Annual Return | 25 January 2006 | |
395 - Particulars of a mortgage or charge | 02 November 2005 | |
AA - Annual Accounts | 07 October 2005 | |
363s - Annual Return | 18 January 2005 | |
AA - Annual Accounts | 01 November 2004 | |
363s - Annual Return | 22 January 2004 | |
225 - Change of Accounting Reference Date | 21 October 2003 | |
363s - Annual Return | 04 April 2003 | |
AA - Annual Accounts | 24 March 2003 | |
AA - Annual Accounts | 24 March 2003 | |
225 - Change of Accounting Reference Date | 24 March 2003 | |
395 - Particulars of a mortgage or charge | 16 January 2003 | |
363s - Annual Return | 24 December 2001 | |
AA - Annual Accounts | 23 October 2001 | |
363s - Annual Return | 31 January 2001 | |
288b - Notice of resignation of directors or secretaries | 09 February 2000 | |
288b - Notice of resignation of directors or secretaries | 09 February 2000 | |
288a - Notice of appointment of directors or secretaries | 09 February 2000 | |
288a - Notice of appointment of directors or secretaries | 09 February 2000 | |
287 - Change in situation or address of Registered Office | 09 February 2000 | |
NEWINC - New incorporation documents | 22 December 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 31 October 2005 | Outstanding |
N/A |
Debenture | 06 January 2003 | Outstanding |
N/A |