Advanced company searchLink opens in new window

H.R.HIGGINS(COFFEE-MAN)LIMITED

Company number 00450593

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
06 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates
25 Apr 2017 CH01 Director's details changed for Mr David Anthony Higgins on 9 December 2016
03 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
25 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
23 Jun 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 4,540
23 Jun 2016 SH01 Statement of capital following an allotment of shares on 18 March 2016
  • GBP 4,540
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Dec 2015 SH01 Statement of capital following an allotment of shares on 25 November 2015
  • GBP 4,500.00
04 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Nov 2015 CH03 Secretary's details changed for Harold Anthony Higgins on 25 November 2015
27 Nov 2015 CH01 Director's details changed for Mr David Anthony Higgins on 25 November 2015
27 Nov 2015 CH01 Director's details changed for Mr Harold Anthony Higgins on 25 November 2015
13 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 4,440
17 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Oct 2014 TM01 Termination of appointment of Edith Audrey Higgins as a director on 8 October 2014
07 Apr 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 4,440
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Oct 2013 AP03 Appointment of Harold Anthony Higgins as a secretary
16 Oct 2013 TM02 Termination of appointment of Edith Higgins as a secretary