About

Registered Number: 04323417
Date of Incorporation: 15/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: 9 Quarry Park Close, Moulton, Park, Northampton, Northamptonshire, NN3 6QB

 

Having been setup in 2001, Hillside Adr Ltd are based in Northamptonshire. The current directors of the organisation are listed as Jones, David Malcolm, Warren, Alan Stuart at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, David Malcolm 15 November 2001 - 1
WARREN, Alan Stuart 15 November 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 29 November 2019
AA - Annual Accounts 02 October 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 27 September 2018
PSC04 - N/A 31 August 2018
CS01 - N/A 26 November 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 11 October 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 27 October 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 23 October 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 29 October 2008
363s - Annual Return 07 January 2008
AA - Annual Accounts 24 October 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 16 December 2005
AA - Annual Accounts 24 October 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 18 September 2003
363s - Annual Return 29 January 2003
225 - Change of Accounting Reference Date 29 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2002
395 - Particulars of a mortgage or charge 08 October 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
288a - Notice of appointment of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 16 November 2001
288b - Notice of resignation of directors or secretaries 16 November 2001
NEWINC - New incorporation documents 15 November 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 30 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.