About

Registered Number: 03923790
Date of Incorporation: 11/02/2000 (25 years and 2 months ago)
Company Status: Active
Registered Address: C/O Chater Allan, Beech House 4a Market Road, Cambridge, Cambridgeshire, CB5 8DT

 

Based in Cambridge, Cambridgeshire, Hilary's Wholesale Ltd was setup in 2000, it's status is listed as "Active". The business has 3 directors. Currently we aren't aware of the number of employees at the Hilary's Wholesale Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALIK, Bilal Ahmad 11 February 2000 - 1
MALIK, Iftakhir Ahmed Gusil 11 February 2000 - 1
MALIK, Maqsooda Khanam 25 February 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 February 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 27 February 2019
CS01 - N/A 14 February 2019
CS01 - N/A 15 March 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 06 March 2017
AA - Annual Accounts 22 February 2017
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 21 February 2013
SH06 - Notice of cancellation of shares 17 July 2012
SH03 - Return of purchase of own shares 19 June 2012
AA01 - Change of accounting reference date 31 May 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 May 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 07 February 2012
AP01 - Appointment of director 12 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 25 February 2011
AA01 - Change of accounting reference date 17 February 2011
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
363a - Annual Return 12 February 2009
AA - Annual Accounts 30 January 2009
AA - Annual Accounts 29 February 2008
363a - Annual Return 20 February 2008
363a - Annual Return 27 February 2007
AA - Annual Accounts 10 January 2007
AA - Annual Accounts 29 March 2006
363a - Annual Return 03 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 20 October 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 12 February 2004
363s - Annual Return 04 March 2003
AA - Annual Accounts 11 March 2002
363s - Annual Return 07 March 2002
363s - Annual Return 15 March 2001
225 - Change of Accounting Reference Date 18 December 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
288b - Notice of resignation of directors or secretaries 18 February 2000
288b - Notice of resignation of directors or secretaries 18 February 2000
NEWINC - New incorporation documents 11 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.