About

Registered Number: 04034786
Date of Incorporation: 17/07/2000 (24 years and 9 months ago)
Company Status: Active
Registered Address: 72 Lovell Road, Oakley, Bedford, MK43 7RX,

 

Hiline Abseiling Ltd was founded on 17 July 2000 and has its registered office in Bedford, it has a status of "Active". Gibbons, Brenda Jane, Bonas, David William, Bonas, Gillian are the current directors of this company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONAS, David William 06 April 2002 - 1
BONAS, Gillian 17 July 2000 08 September 2003 1
Secretary Name Appointed Resigned Total Appointments
GIBBONS, Brenda Jane 05 November 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 December 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 27 January 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 08 August 2016
CH01 - Change of particulars for director 27 July 2016
AD01 - Change of registered office address 30 June 2016
AA - Annual Accounts 16 February 2016
AA01 - Change of accounting reference date 29 December 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 30 March 2015
AA01 - Change of accounting reference date 30 December 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 30 March 2014
AA01 - Change of accounting reference date 31 December 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 27 July 2011
CH01 - Change of particulars for director 27 July 2011
AD01 - Change of registered office address 29 December 2010
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 27 July 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 11 August 2006
AA - Annual Accounts 19 January 2006
363a - Annual Return 18 January 2006
RESOLUTIONS - N/A 07 October 2004
AA - Annual Accounts 07 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2004
363s - Annual Return 07 October 2004
288a - Notice of appointment of directors or secretaries 10 December 2003
288b - Notice of resignation of directors or secretaries 19 November 2003
288b - Notice of resignation of directors or secretaries 19 November 2003
AA - Annual Accounts 09 October 2003
363s - Annual Return 08 September 2003
AA - Annual Accounts 23 September 2002
363s - Annual Return 21 August 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
AA - Annual Accounts 02 January 2002
363a - Annual Return 16 August 2001
RESOLUTIONS - N/A 24 October 2000
RESOLUTIONS - N/A 24 October 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 October 2000
288c - Notice of change of directors or secretaries or in their particulars 23 August 2000
225 - Change of Accounting Reference Date 23 August 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
NEWINC - New incorporation documents 17 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.