- Company Overview for HIGH AND WIDE LIMITED (06340459)
- Filing history for HIGH AND WIDE LIMITED (06340459)
- People for HIGH AND WIDE LIMITED (06340459)
- More for HIGH AND WIDE LIMITED (06340459)
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 Sep 2023 | CS01 | Confirmation statement made on 14 August 2023 with no updates | |
14 Mar 2023 | AD01 | Registered office address changed from Co Va Accountancy, First Floor, the Grist Mill Coldharbour Uffculme Cullompton Devon EX15 3EE England to C/O Va Accountancy Suite 9, Swallow Court, Devonshire Gate Sampford Peverell Tiverton Devon EX16 7EJ on 14 March 2023 | |
17 Feb 2023 | AA | Micro company accounts made up to 31 August 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 14 August 2022 with no updates | |
24 Jul 2022 | AA | Micro company accounts made up to 31 August 2021 | |
27 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with no updates | |
15 May 2021 | AD01 | Registered office address changed from C/O a W Associates Room 122B, Regus Building Wellington Way, Brooklands Business Park Weybridge Surrey KT13 0TT United Kingdom to Co Va Accountancy, First Floor, the Grist Mill Coldharbour Uffculme Cullompton Devon EX15 3EE on 15 May 2021 | |
17 Jan 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
21 Jan 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 14 August 2019 with updates | |
14 Aug 2019 | CH01 | Director's details changed for Mr Jeremy Hiles on 2 July 2019 | |
14 Aug 2019 | CH01 | Director's details changed for Ms Cherry Louise Margaret Gould on 2 July 2019 | |
14 Aug 2019 | PSC04 | Change of details for Mr Jeremy Hiles as a person with significant control on 2 July 2019 | |
14 Aug 2019 | PSC04 | Change of details for Ms Cherry Louise Margaret Gould as a person with significant control on 2 July 2019 | |
13 Feb 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
11 Jun 2018 | AD01 | Registered office address changed from C/O a W Associates Room 223a, Regus Building Wellington Way, Brooklands Business Park Weybridge Surrey KT13 0TT United Kingdom to C/O a W Associates Room 122B, Regus Building Wellington Way, Brooklands Business Park Weybridge Surrey KT13 0TT on 11 June 2018 | |
24 May 2018 | AD01 | Registered office address changed from Flat 9 47 Kings Terrace Camden Town London NW1 0JR United Kingdom to C/O a W Associates Room 223a, Regus Building Wellington Way, Brooklands Business Park Weybridge Surrey KT13 0TT on 24 May 2018 | |
08 Mar 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
22 Jan 2018 | AD01 | Registered office address changed from 35 Ballards Lane London N3 1XW England to Flat 9 47 Kings Terrace Camden Town London NW1 0JR on 22 January 2018 | |
31 Jul 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
22 Aug 2016 | CH01 | Director's details changed for Cherry Louise Margaret Gould on 6 April 2016 |