(CS01) Confirmation statement with no updates Mon, 8th Jan 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Oct 2022
filed on: 29th, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th Jan 2023
filed on: 12th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Oct 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th Jan 2022
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Oct 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Jan 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Oct 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Charnwood House Harcourt Way Meridian Business Park Leicester LE19 1WP England on Tue, 9th Jun 2020 to 16 Greenlands Wombourne Wolverhampton WV5 8DP
filed on: 9th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 8th Jan 2020
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Oct 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th Apr 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 6 Dominus Way Meridian Business Park Leicester LE19 1RP England on Wed, 26th Jun 2019 to Charnwood House Harcourt Way Meridian Business Park Leicester LE19 1WP
filed on: 26th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Oct 2017
filed on: 1st, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 30th Apr 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 3rd, August 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 30th Apr 2017
filed on: 30th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 4th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 30th Apr 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Park View House the Ropewalk Nottingham NG1 5DW on Thu, 3rd Sep 2015 to 6 Dominus Way Meridian Business Park Leicester LE19 1RP
filed on: 3rd, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 10th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 30th Apr 2015
filed on: 28th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Cartwright House Tottle Road Nottingham NG2 1RT on Fri, 30th Jan 2015 to Park View House the Ropewalk Nottingham NG1 5DW
filed on: 30th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 30th Apr 2014
filed on: 28th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 28th May 2014: 300.00 GBP
capital
|
|
(AD01) Company moved to new address on Wed, 28th May 2014. Old Address: Rivermead House 7 Lewis Court Grove Park Enderby Leicestershire LE19 1SD England
filed on: 28th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Fri, 21st Jun 2013
filed on: 21st, June 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 30th Apr 2013
filed on: 28th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 30th Apr 2012
filed on: 8th, June 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On Fri, 25th May 2012 director's details were changed
filed on: 8th, June 2012
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 10th, March 2012
| mortgage
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Fri, 2nd Mar 2012. Old Address: C/O Rsm Tenon Bede Island Business Park 1 Bede Island Road Leicester LE2 7EA England
filed on: 2nd, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 30th Apr 2011
filed on: 15th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Wed, 15th Jun 2011. Old Address: C/O Mr a P Hilditch Home Farm Stables Crockington Lane Seisdon Wolverhampton WV5 7EN United Kingdom
filed on: 15th, June 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 28th, April 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to Sat, 30th Oct 2010 from Fri, 30th Apr 2010
filed on: 30th, January 2011
| accounts
|
Free Download
(1 page)
|
(CH01) On Fri, 30th Apr 2010 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 30th Apr 2010
filed on: 10th, June 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Thu, 10th Jun 2010. Old Address: C/O Mr a P Hilditch Home Farm Stables Crockington Lane Seisdon Wolverhampton WV5 7EN England
filed on: 10th, June 2010
| address
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 3rd, March 2010
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed hilditch & higgs LIMITEDcertificate issued on 03/03/10
filed on: 3rd, March 2010
| change of name
|
Free Download
(1 page)
|
(RES15) Resolution on Sat, 20th Feb 2010 to change company name
change of name
|
|
(SH01) Capital declared on Mon, 7th Dec 2009: 300.00 GBP
filed on: 23rd, December 2009
| capital
|
Free Download
(2 pages)
|
(CERTNM) Company name changed m a higgs builders LIMITEDcertificate issued on 16/12/09
filed on: 16th, December 2009
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Thu, 3rd Dec 2009 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 16th, December 2009
| change of name
|
Free Download
(2 pages)
|
(AP01) On Tue, 8th Dec 2009 new director was appointed.
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 8th Dec 2009. Old Address: C/O Tenon Limited 1 Bede Island Road Bede Island Business Park Leicester LE2 7EA United Kingdom
filed on: 8th, December 2009
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 8th Dec 2009 new director was appointed.
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 27th Oct 2009
filed on: 27th, October 2009
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, April 2009
| incorporation
|
Free Download
(13 pages)
|