A&B HIGH HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

21/02/2421 February 2024 Director's details changed for Mr Adrian Arthur High on 2023-10-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/03/2310 March 2023 Satisfaction of charge 011045460010 in full

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

11/01/2311 January 2023 Registration of charge 011045460012, created on 2023-01-11

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/02/2217 February 2022 Director's details changed for Mr Adrian Arthur High on 2022-02-17

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/08/2018 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

25/02/1925 February 2019 CESSATION OF ADRIAN ARTHUR HIGH AS A PSC

View Document

25/02/1925 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COASTPOINT LIMITED

View Document

25/02/1925 February 2019 CESSATION OF ELIZABETH ANNE HIGH AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/10/185 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/10/184 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

04/10/184 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

24/07/1824 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

13/07/1813 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 011045460011

View Document

11/06/1811 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 011045460010

View Document

29/05/1829 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 011045460009

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE HIGH / 30/09/1999

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE HIGH / 07/03/2017

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/10/1620 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/02/1623 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

24/09/1524 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

03/03/153 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

06/10/146 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

04/03/144 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

03/10/133 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

04/03/134 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

01/10/121 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

30/04/1230 April 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

06/10/116 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

31/03/1131 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

31/03/1131 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

31/03/1131 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

23/02/1123 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

04/10/104 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

06/05/106 May 2010 PREVEXT FROM 30/11/2009 TO 31/12/2009

View Document

23/03/1023 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE HIGH / 04/03/2010

View Document

09/03/109 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ARTHUR HIGH / 04/03/2010

View Document

23/02/1023 February 2010 17/02/09 FULL LIST AMEND

View Document

22/02/1022 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/02/1022 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

22/02/1022 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/02/1022 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

04/04/094 April 2009 COMPANY NAME CHANGED TORBAY SAWMILLS LIMITED CERTIFICATE ISSUED ON 09/04/09

View Document

10/03/0910 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

18/08/0818 August 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

11/03/0711 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

27/02/0427 February 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

28/02/0328 February 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

02/03/012 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

29/06/0029 June 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/06/0012 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

09/05/009 May 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 30/11/99

View Document

03/05/003 May 2000 REGISTERED OFFICE CHANGED ON 03/05/00 FROM: 5 ORCHARD GARDENS TEIGNMOUTH DEVON TQ14 8DX

View Document

03/05/003 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

07/05/997 May 1999 RETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

26/02/9826 February 1998 RETURN MADE UP TO 22/02/98; NO CHANGE OF MEMBERS

View Document

18/11/9718 November 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

30/06/9730 June 1997 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/05/97

View Document

06/06/976 June 1997 DIRECTOR RESIGNED

View Document

06/06/976 June 1997 DIRECTOR RESIGNED

View Document

10/03/9710 March 1997 RETURN MADE UP TO 22/02/97; NO CHANGE OF MEMBERS

View Document

02/01/972 January 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

25/04/9625 April 1996 RETURN MADE UP TO 22/02/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

11/09/9511 September 1995 RETURN MADE UP TO 22/02/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

17/05/9417 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

08/03/948 March 1994 RETURN MADE UP TO 22/02/94; NO CHANGE OF MEMBERS

View Document

31/01/9431 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/939 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

20/05/9320 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9320 May 1993 RETURN MADE UP TO 22/02/93; FULL LIST OF MEMBERS

View Document

09/03/939 March 1993 NEW DIRECTOR APPOINTED

View Document

09/07/929 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

27/02/9227 February 1992 RETURN MADE UP TO 22/02/92; NO CHANGE OF MEMBERS

View Document

27/02/9227 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9112 September 1991 NEW DIRECTOR APPOINTED

View Document

12/09/9112 September 1991 NEW DIRECTOR APPOINTED

View Document

27/07/9127 July 1991 £ NC 100/1000 03/07/91

View Document

12/03/9112 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

12/03/9112 March 1991 RETURN MADE UP TO 22/02/91; NO CHANGE OF MEMBERS

View Document

11/04/9011 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

11/04/9011 April 1990 RETURN MADE UP TO 09/03/90; FULL LIST OF MEMBERS

View Document

19/07/8919 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/897 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

07/04/897 April 1989 RETURN MADE UP TO 14/03/89; FULL LIST OF MEMBERS

View Document

08/07/888 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

08/07/888 July 1988 RETURN MADE UP TO 16/05/88; FULL LIST OF MEMBERS

View Document

30/07/8730 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

30/07/8730 July 1987 RETURN MADE UP TO 04/06/87; FULL LIST OF MEMBERS

View Document

13/05/8613 May 1986 RETURN MADE UP TO 07/04/86; FULL LIST OF MEMBERS

View Document

13/05/8613 May 1986 REGISTERED OFFICE CHANGED ON 13/05/86 FROM: 14 BRONESCOMBE AVENUE BISHOPSTEIGNTON DEVON TQ14 9SR

View Document

13/05/8613 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

28/03/7328 March 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information