About

Registered Number: 03143503
Date of Incorporation: 04/01/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: 21 Lodge Lane, Grays, Essex, RM17 5RY

 

Established in 1996, Hill Piling Ltd has its registered office in Essex, it's status is listed as "Active". We do not know the number of employees at this company. The company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 17 July 2019
RESOLUTIONS - N/A 14 March 2019
RESOLUTIONS - N/A 14 March 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 27 September 2018
AA01 - Change of accounting reference date 18 April 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 28 November 2017
AA01 - Change of accounting reference date 29 March 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 30 September 2014
CH03 - Change of particulars for secretary 20 August 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 02 February 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 14 November 2008
395 - Particulars of a mortgage or charge 15 October 2008
225 - Change of Accounting Reference Date 04 April 2008
225 - Change of Accounting Reference Date 11 February 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 07 February 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 28 April 2006
AA - Annual Accounts 09 November 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 30 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2003
AA - Annual Accounts 04 November 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 26 October 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 28 October 2001
363s - Annual Return 06 March 2001
CERTNM - Change of name certificate 02 March 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 08 March 2000
AA - Annual Accounts 11 January 2000
395 - Particulars of a mortgage or charge 29 October 1999
395 - Particulars of a mortgage or charge 04 October 1999
288c - Notice of change of directors or secretaries or in their particulars 18 August 1999
395 - Particulars of a mortgage or charge 25 June 1999
363a - Annual Return 03 February 1999
225 - Change of Accounting Reference Date 09 November 1998
AA - Annual Accounts 03 November 1998
395 - Particulars of a mortgage or charge 23 June 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 05 November 1997
RESOLUTIONS - N/A 25 March 1997
RESOLUTIONS - N/A 25 March 1997
RESOLUTIONS - N/A 25 March 1997
363a - Annual Return 11 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1997
288 - N/A 12 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 June 1996
395 - Particulars of a mortgage or charge 26 March 1996
288 - N/A 22 March 1996
287 - Change in situation or address of Registered Office 11 March 1996
288 - N/A 11 March 1996
NEWINC - New incorporation documents 04 January 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 October 2008 Outstanding

N/A

Guarantee & debenture 15 October 1999 Outstanding

N/A

Legal charge 27 September 1999 Outstanding

N/A

Legal mortgage 21 June 1999 Fully Satisfied

N/A

Legal mortgage 18 June 1998 Fully Satisfied

N/A

Fixed and floating charge 08 March 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.