About

Registered Number: 03704546
Date of Incorporation: 29/01/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: 62 Chorley New Road, Bolton, Lancashire, BL1 4BY

 

Established in 1999, Hill Eckersley & Co Ltd have registered office in Lancashire, it has a status of "Active". The current directors of the company are listed as Darwell, Janet, Lord, Christopher 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
DARWELL, Janet 29 January 1999 20 March 2001 1
LORD, Christopher 29 January 1999 20 March 2001 1

Filing History

Document Type Date
CS01 - N/A 26 January 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 29 January 2018
PSC01 - N/A 05 January 2018
PSC01 - N/A 05 January 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 04 December 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 25 November 2015
RESOLUTIONS - N/A 02 July 2015
SH08 - Notice of name or other designation of class of shares 02 July 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 18 September 2013
CH01 - Change of particulars for director 10 June 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 27 January 2011
SH01 - Return of Allotment of shares 12 November 2010
AA - Annual Accounts 08 July 2010
RESOLUTIONS - N/A 17 March 2010
SH01 - Return of Allotment of shares 12 March 2010
SH01 - Return of Allotment of shares 11 March 2010
AR01 - Annual Return 27 January 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 27 February 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 06 September 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 30 May 2006
363a - Annual Return 02 February 2006
AA - Annual Accounts 11 November 2005
363a - Annual Return 04 February 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
AA - Annual Accounts 25 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
363s - Annual Return 06 February 2004
RESOLUTIONS - N/A 01 July 2003
RESOLUTIONS - N/A 01 July 2003
RESOLUTIONS - N/A 01 July 2003
AA - Annual Accounts 01 July 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 22 November 2002
CERTNM - Change of name certificate 25 July 2002
363a - Annual Return 02 February 2002
287 - Change in situation or address of Registered Office 16 January 2002
AA - Annual Accounts 16 January 2002
288b - Notice of resignation of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
363a - Annual Return 28 March 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 08 March 2000
225 - Change of Accounting Reference Date 08 March 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
287 - Change in situation or address of Registered Office 05 February 1999
NEWINC - New incorporation documents 29 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.