Company NameD Hillier Refurbishments Limited
DirectorDarren Hillier
Company StatusActive
Company Number06052993
CategoryPrivate Limited Company
Incorporation Date15 January 2007(17 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameDarren Hillier
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2007(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Secretary NameSuzanne Marion Murphy
NationalityBritish
StatusResigned
Appointed15 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressRegency House, 61a Walton Street
Walton On The Hill
Surrey
KT20 7RZ

Location

Registered AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishHeadley
WardBox Hill and Headley
Built Up AreaHeadley (Mole Valley)
Address MatchesOver 200 other UK companies use this postal address

Shareholders

51 at £1Darren Hillier
100.00%
Ordinary

Financials

Year2014
Net Worth£2,185
Cash£4,237
Current Liabilities£34,154

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return15 January 2024 (3 months ago)
Next Return Due29 January 2025 (9 months, 2 weeks from now)

Filing History

17 January 2024Confirmation statement made on 15 January 2024 with updates (4 pages)
13 September 2023Micro company accounts made up to 31 January 2023 (4 pages)
17 January 2023Confirmation statement made on 15 January 2023 with updates (4 pages)
31 March 2022Micro company accounts made up to 31 January 2022 (4 pages)
17 January 2022Change of details for Mr Darren Hillier as a person with significant control on 15 January 2022 (2 pages)
17 January 2022Registered office address changed from Regency House, 61a Walton Street Walton on the Hill Surrey KT20 7RZ to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 17 January 2022 (1 page)
17 January 2022Director's details changed for Darren Hillier on 15 January 2022 (2 pages)
17 January 2022Confirmation statement made on 15 January 2022 with updates (4 pages)
17 March 2021Micro company accounts made up to 31 January 2021 (4 pages)
20 January 2021Change of details for Mr Darren Hillier as a person with significant control on 15 January 2021 (2 pages)
20 January 2021Confirmation statement made on 15 January 2021 with updates (4 pages)
18 May 2020Micro company accounts made up to 31 January 2020 (4 pages)
20 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
7 March 2019Micro company accounts made up to 31 January 2019 (5 pages)
22 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
8 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
23 May 2018Termination of appointment of Suzanne Marion Murphy as a secretary on 10 January 2018 (1 page)
16 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
16 January 2018Change of details for Mr Darren Hillier as a person with significant control on 15 January 2018 (2 pages)
17 May 2017Micro company accounts made up to 31 January 2017 (6 pages)
17 May 2017Micro company accounts made up to 31 January 2017 (6 pages)
23 February 2017Secretary's details changed for Suzanne Marion Murphy on 23 January 2017 (1 page)
23 February 2017Director's details changed for Darren Hillier on 23 January 2017 (2 pages)
23 February 2017Secretary's details changed for Suzanne Marion Murphy on 23 January 2017 (1 page)
23 February 2017Director's details changed for Darren Hillier on 23 January 2017 (2 pages)
17 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
12 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
12 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
20 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 51
(4 pages)
20 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 51
(4 pages)
22 May 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
22 May 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 51
(4 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 51
(4 pages)
20 August 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
20 August 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
16 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 51
(4 pages)
16 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 51
(4 pages)
22 March 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
22 March 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
16 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
19 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
19 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
19 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
14 April 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
14 April 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
25 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
13 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
13 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
15 January 2009Return made up to 15/01/09; full list of members (3 pages)
15 January 2009Return made up to 15/01/09; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
8 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
31 January 2008Return made up to 15/01/08; full list of members (2 pages)
31 January 2008Return made up to 15/01/08; full list of members (2 pages)
15 January 2007Incorporation (13 pages)
15 January 2007Incorporation (13 pages)