Advanced company searchLink opens in new window

HIGHER TOLLER HOLDINGS LTD

Company number 13133059

Filter by category

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)
05 Mar 2024 PSC04 Change of details for Mr Gareth Nigel Hesketh as a person with significant control on 4 March 2024
04 Mar 2024 AD01 Registered office address changed from 20 Bridge Street Milnrow Rochdale OL16 3nd England to 46 46 Bold Business Centre Bold Lane St. Helens WA9 4TX on 4 March 2024
04 Mar 2024 CH01 Director's details changed for Mr Paul Sharples on 4 March 2024
04 Mar 2024 CH01 Director's details changed for Mr Gareth Nigel Hesketh on 4 March 2024
15 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with updates
19 Oct 2023 AP01 Appointment of Mr Paul Sharples as a director on 19 October 2023
16 Aug 2023 TM01 Termination of appointment of Wayne Simon Critchley as a director on 15 August 2023
11 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
23 Mar 2023 MR04 Satisfaction of charge 131330590001 in full
18 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
06 Apr 2022 PSC01 Notification of Saul James Critchley as a person with significant control on 30 July 2021
04 Apr 2022 PSC07 Cessation of Gareth Nigel Hesketh as a person with significant control on 4 April 2022
20 Feb 2022 AA01 Previous accounting period shortened from 31 January 2022 to 31 December 2021
14 Feb 2022 PSC01 Notification of Gareth Nigel Hesketh as a person with significant control on 14 January 2021
14 Feb 2022 CS01 Confirmation statement made on 13 January 2022 with updates
11 Aug 2021 MA Memorandum and Articles of Association
11 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-section 190/co business 30/07/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Aug 2021 SH01 Statement of capital following an allotment of shares on 30 July 2021
  • GBP 345,129
30 Jul 2021 MR01 Registration of charge 131330590001, created on 30 July 2021
14 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted