Hilta Plant Ltd was founded on 27 February 1995 with its registered office in Shrewsbury in Shropshire, it's status in the Companies House registry is set to "Active". Hilta Plant Ltd has one director listed as O'loughlin, Lyndsey Patricia. We don't currently know the number of employees at the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'LOUGHLIN, Lyndsey Patricia | 01 September 2010 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 February 2020 | |
AA - Annual Accounts | 27 November 2019 | |
CS01 - N/A | 15 March 2019 | |
AA - Annual Accounts | 30 November 2018 | |
CS01 - N/A | 27 February 2018 | |
AA - Annual Accounts | 30 November 2017 | |
CS01 - N/A | 01 March 2017 | |
AA - Annual Accounts | 08 December 2016 | |
AR01 - Annual Return | 07 March 2016 | |
AA - Annual Accounts | 04 December 2015 | |
CH03 - Change of particulars for secretary | 17 March 2015 | |
AR01 - Annual Return | 04 March 2015 | |
AA - Annual Accounts | 14 November 2014 | |
AR01 - Annual Return | 27 February 2014 | |
AA - Annual Accounts | 04 January 2014 | |
MR01 - N/A | 16 July 2013 | |
AR01 - Annual Return | 27 February 2013 | |
AA - Annual Accounts | 14 December 2012 | |
AP01 - Appointment of director | 22 May 2012 | |
AR01 - Annual Return | 12 March 2012 | |
AA - Annual Accounts | 22 December 2011 | |
TM01 - Termination of appointment of director | 21 December 2011 | |
AR01 - Annual Return | 02 March 2011 | |
AA - Annual Accounts | 04 November 2010 | |
TM02 - Termination of appointment of secretary | 20 September 2010 | |
AP03 - Appointment of secretary | 20 September 2010 | |
AR01 - Annual Return | 08 March 2010 | |
AA - Annual Accounts | 13 January 2010 | |
363a - Annual Return | 03 March 2009 | |
AA - Annual Accounts | 28 January 2009 | |
363a - Annual Return | 20 May 2008 | |
225 - Change of Accounting Reference Date | 19 March 2008 | |
AUD - Auditor's letter of resignation | 17 March 2008 | |
288a - Notice of appointment of directors or secretaries | 17 March 2008 | |
288a - Notice of appointment of directors or secretaries | 17 March 2008 | |
288b - Notice of resignation of directors or secretaries | 12 March 2008 | |
288b - Notice of resignation of directors or secretaries | 12 March 2008 | |
288b - Notice of resignation of directors or secretaries | 12 March 2008 | |
287 - Change in situation or address of Registered Office | 12 March 2008 | |
AA - Annual Accounts | 19 June 2007 | |
363a - Annual Return | 02 April 2007 | |
AA - Annual Accounts | 07 July 2006 | |
363a - Annual Return | 20 April 2006 | |
AA - Annual Accounts | 06 July 2005 | |
363a - Annual Return | 01 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 January 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 January 2005 | |
AA - Annual Accounts | 13 July 2004 | |
363a - Annual Return | 13 March 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 February 2004 | |
AA - Annual Accounts | 30 July 2003 | |
363a - Annual Return | 07 March 2003 | |
AA - Annual Accounts | 27 July 2002 | |
AUD - Auditor's letter of resignation | 19 July 2002 | |
363a - Annual Return | 08 May 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 April 2002 | |
AA - Annual Accounts | 25 March 2002 | |
363a - Annual Return | 26 June 2001 | |
363a - Annual Return | 12 May 2000 | |
325a - Location of register of directors' interests in shares etc where the register is in non-legible form | 02 May 2000 | |
353a - Register of members in non-legible form | 02 May 2000 | |
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form | 02 May 2000 | |
225 - Change of Accounting Reference Date | 21 March 2000 | |
AA - Annual Accounts | 03 February 2000 | |
225 - Change of Accounting Reference Date | 03 February 2000 | |
288a - Notice of appointment of directors or secretaries | 24 August 1999 | |
225 - Change of Accounting Reference Date | 18 August 1999 | |
287 - Change in situation or address of Registered Office | 11 August 1999 | |
RESOLUTIONS - N/A | 02 August 1999 | |
RESOLUTIONS - N/A | 02 August 1999 | |
RESOLUTIONS - N/A | 02 August 1999 | |
395 - Particulars of a mortgage or charge | 02 August 1999 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 02 August 1999 | |
288b - Notice of resignation of directors or secretaries | 02 August 1999 | |
288b - Notice of resignation of directors or secretaries | 02 August 1999 | |
288b - Notice of resignation of directors or secretaries | 02 August 1999 | |
288a - Notice of appointment of directors or secretaries | 02 August 1999 | |
288a - Notice of appointment of directors or secretaries | 02 August 1999 | |
AUD - Auditor's letter of resignation | 02 August 1999 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 02 August 1999 | |
395 - Particulars of a mortgage or charge | 26 July 1999 | |
395 - Particulars of a mortgage or charge | 26 July 1999 | |
363s - Annual Return | 16 March 1999 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 10 March 1999 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 07 January 1999 | |
AA - Annual Accounts | 15 October 1998 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 13 October 1998 | |
363s - Annual Return | 05 March 1998 | |
AA - Annual Accounts | 16 July 1997 | |
363s - Annual Return | 21 March 1997 | |
AA - Annual Accounts | 16 January 1997 | |
363s - Annual Return | 26 March 1996 | |
CERTNM - Change of name certificate | 22 August 1995 | |
395 - Particulars of a mortgage or charge | 19 August 1995 | |
288 - N/A | 05 May 1995 | |
RESOLUTIONS - N/A | 19 April 1995 | |
RESOLUTIONS - N/A | 19 April 1995 | |
RESOLUTIONS - N/A | 19 April 1995 | |
RESOLUTIONS - N/A | 19 April 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 19 April 1995 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 19 April 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 April 1995 | |
123 - Notice of increase in nominal capital | 19 April 1995 | |
288 - N/A | 19 April 1995 | |
287 - Change in situation or address of Registered Office | 23 March 1995 | |
288 - N/A | 23 March 1995 | |
288 - N/A | 23 March 1995 | |
NEWINC - New incorporation documents | 27 February 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 July 2013 | Outstanding |
N/A |
Debenture | 22 July 1999 | Outstanding |
N/A |
Debenture | 22 July 1999 | Fully Satisfied |
N/A |
Debenture | 22 July 1999 | Fully Satisfied |
N/A |
Fixed and floating charge | 15 August 1995 | Fully Satisfied |
N/A |