HIGHFIELD JOINERY AND BUILDING SERVICES LIMITED
Company number 04892051
- Company Overview for HIGHFIELD JOINERY AND BUILDING SERVICES LIMITED (04892051)
- Filing history for HIGHFIELD JOINERY AND BUILDING SERVICES LIMITED (04892051)
- People for HIGHFIELD JOINERY AND BUILDING SERVICES LIMITED (04892051)
- Charges for HIGHFIELD JOINERY AND BUILDING SERVICES LIMITED (04892051)
- More for HIGHFIELD JOINERY AND BUILDING SERVICES LIMITED (04892051)
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) |
---|---|---|---|
12 Sep 2023 | CS01 | Confirmation statement made on 9 September 2023 with no updates | |
12 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Sep 2022 | CS01 | Confirmation statement made on 9 September 2022 with no updates | |
21 Sep 2022 | PSC05 | Change of details for Highfield Properties Limited as a person with significant control on 6 April 2016 | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with updates | |
16 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with no updates | |
20 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with updates | |
24 Jul 2019 | CH01 | Director's details changed for Mrs Jennifer Mary Rowland on 26 June 2019 | |
24 Jul 2019 | CH01 | Director's details changed for Mr Mark Rowland on 26 June 2019 | |
24 Jul 2019 | CH01 | Director's details changed for Mrs Jennifer Mary Rowland on 23 July 2019 | |
24 Jul 2019 | CH01 | Director's details changed for Mr Mark Rowland on 23 July 2019 | |
12 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 9 September 2018 with updates | |
13 Sep 2018 | CH01 | Director's details changed for Mr Mark Rowland on 9 September 2018 | |
09 Aug 2018 | MR04 | Satisfaction of charge 2 in full | |
09 Aug 2018 | MR04 | Satisfaction of charge 3 in full | |
17 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with updates | |
14 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
06 Jan 2016 | AD01 | Registered office address changed from 107 Butterley Hill Ripley Derbyshire DE5 3LW to Unit 15a Sawley Park Nottingham Road Derby DE2 6AS on 6 January 2016 |