About

Registered Number: 04660738
Date of Incorporation: 10/02/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 68 Cromwell Road, Brentwood, Essex, CM14 5DZ

 

Having been setup in 2003, Violet Hill Ltd are based in Essex, it's status at Companies House is "Active". The organisation does not have any directors listed in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 14 February 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 02 April 2015
AD01 - Change of registered office address 18 March 2015
TM01 - Termination of appointment of director 18 September 2014
TM02 - Termination of appointment of secretary 18 September 2014
SH01 - Return of Allotment of shares 09 September 2014
AA - Annual Accounts 08 September 2014
RESOLUTIONS - N/A 06 September 2014
AR01 - Annual Return 01 April 2014
AA01 - Change of accounting reference date 03 March 2014
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 14 February 2011
RESOLUTIONS - N/A 15 March 2010
SH08 - Notice of name or other designation of class of shares 15 March 2010
AR01 - Annual Return 10 February 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 December 2008
AA - Annual Accounts 11 November 2008
CERTNM - Change of name certificate 17 September 2008
363a - Annual Return 21 February 2008
AA - Annual Accounts 07 January 2008
CERTNM - Change of name certificate 11 July 2007
AA - Annual Accounts 20 February 2007
363a - Annual Return 13 February 2007
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
AA - Annual Accounts 27 April 2006
363a - Annual Return 21 February 2006
363a - Annual Return 15 February 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 23 February 2004
225 - Change of Accounting Reference Date 11 December 2003
395 - Particulars of a mortgage or charge 12 June 2003
395 - Particulars of a mortgage or charge 08 April 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
287 - Change in situation or address of Registered Office 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
NEWINC - New incorporation documents 10 February 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 06 June 2003 Outstanding

N/A

Debenture 04 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.