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.
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 |
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 |