About

Registered Number: 05594583
Date of Incorporation: 17/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Pole House Old Ide Lane, Ide, Exeter, EX2 9RY

 

Founded in 2005, W T Hills Holdings (2005) Ltd have registered office in Exeter, it's status is listed as "Active". This business has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANNA, Geoffrey 01 August 2015 - 1
POPE, Gary Raymond 01 August 2015 - 1
SOWDEN, Paul Richard 17 October 2005 - 1
CHURCHILL, Peter Edward 17 October 2005 31 May 2015 1
HILL, Andrew Roderick 01 January 2006 31 July 2019 1
Secretary Name Appointed Resigned Total Appointments
RUMBELOW, Philip Harold 01 April 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 25 October 2019
PSC08 - N/A 25 September 2019
PSC07 - N/A 13 September 2019
PSC07 - N/A 13 September 2019
PSC07 - N/A 08 August 2019
TM01 - Termination of appointment of director 08 August 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 24 March 2016
MR01 - N/A 01 February 2016
AR01 - Annual Return 20 October 2015
AP01 - Appointment of director 12 August 2015
AP01 - Appointment of director 12 August 2015
TM01 - Termination of appointment of director 09 June 2015
AA - Annual Accounts 14 April 2015
AP03 - Appointment of secretary 13 April 2015
TM02 - Termination of appointment of secretary 13 April 2015
AR01 - Annual Return 21 October 2014
AD01 - Change of registered office address 21 October 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 22 October 2013
CH01 - Change of particulars for director 22 October 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 07 June 2007
225 - Change of Accounting Reference Date 13 November 2006
363a - Annual Return 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 02 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
SA - Shares agreement 06 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 16 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
NEWINC - New incorporation documents 17 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 January 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.