HIGHFIELD FARM CONTRACTING LIMITED
Company number 11178435
- Company Overview for HIGHFIELD FARM CONTRACTING LIMITED (11178435)
- Filing history for HIGHFIELD FARM CONTRACTING LIMITED (11178435)
- People for HIGHFIELD FARM CONTRACTING LIMITED (11178435)
- More for HIGHFIELD FARM CONTRACTING LIMITED (11178435)
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) |
---|---|---|---|
09 Feb 2024 | CS01 | Confirmation statement made on 29 January 2024 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
03 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
04 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
12 Nov 2020 | AD01 | Registered office address changed from The Wherry Quay Street Halesworth Suffolk IP19 8ET England to Georgian House 34 Thoroughfare Halesworth Suffolk IP19 8AP on 12 November 2020 | |
07 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
30 Jul 2020 | AA01 | Current accounting period extended from 31 January 2021 to 31 March 2021 | |
31 Jan 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
29 Jan 2020 | PSC04 | Change of details for Mrs Sheila Gertrude Thurlow as a person with significant control on 6 June 2019 | |
29 Jan 2020 | AD01 | Registered office address changed from Maple Court the Street Hacheston Woodbridge Suffolk IP13 0DS United Kingdom to The Wherry Quay Street Halesworth Suffolk IP19 8ET on 29 January 2020 | |
24 Jun 2019 | AA | Micro company accounts made up to 31 January 2019 | |
10 Jun 2019 | PSC01 | Notification of Sheila Gertrude Thurlow as a person with significant control on 5 June 2019 | |
10 Jun 2019 | AP01 | Appointment of Mrs Sheila Gertrude Thurlow as a director on 5 June 2019 | |
10 Jun 2019 | TM01 | Termination of appointment of Ian Peter Thurlow as a director on 5 June 2019 | |
10 Jun 2019 | PSC07 | Cessation of Ian Peter Thurlow as a person with significant control on 5 June 2019 | |
05 Jun 2019 | PSC01 | Notification of Ian Peter Thurlow as a person with significant control on 5 June 2019 | |
05 Jun 2019 | AP01 | Appointment of Mr Ian Peter Thurlow as a director on 5 June 2019 | |
05 Jun 2019 | TM01 | Termination of appointment of Sheila Gertrude Thurlow as a director on 5 June 2019 | |
05 Jun 2019 | PSC07 | Cessation of Sheila Gertrude Thurlow as a person with significant control on 5 June 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
09 Jul 2018 | TM01 | Termination of appointment of Andrew John Bedingfield as a director on 9 July 2018 | |
09 Jul 2018 | AP01 | Appointment of Mrs Sheila Gertrude Thurlow as a director on 9 July 2018 |