About

Registered Number: 04034786
Date of Incorporation: 17/07/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 72 Lovell Road, Oakley, Bedford, MK43 7RX,

 

Founded in 2000, Hiline Abseiling Ltd are based in Bedford, it's status in the Companies House registry is set to "Active". Hiline Abseiling Ltd has 3 directors listed as Gibbons, Brenda Jane, Bonas, David William, Bonas, Gillian at Companies House. We do not know the number of employees at the business.

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.