D L HIGHLEY LTD

Company Documents

DateDescription
10/09/2510 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

10/07/2510 July 2025 Appointment of Mr Charles Ralph Hedley Stockbridge as a director on 2025-07-10

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

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

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

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

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Director's details changed for Mr Nicolas Hedley Stockbridge on 2023-06-06

View Document

06/06/236 June 2023 Director's details changed for Mrs Anne Malissa Mari Stockbridge on 2023-06-06

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

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

View Accounts

09/11/229 November 2022 Registered office address changed from Lower Factory New Road Highley Bridgnorth Shropshire WV16 6NN to Manuscript House Netherton Lane Highley Bridgnorth Shropshire WV16 6BF on 2022-11-09

View Document

08/11/228 November 2022 Termination of appointment of Anne Malissa Mari Stockbridge as a secretary on 2022-11-08

View Document

21/09/2221 September 2022 Satisfaction of charge 8 in full

View Document

21/09/2221 September 2022 Satisfaction of charge 2 in full

View Document

21/09/2221 September 2022 Satisfaction of charge 7 in full

View Document

20/09/2220 September 2022 All of the property or undertaking no longer forms part of charge 7

View Document

20/09/2220 September 2022 All of the property or undertaking no longer forms part of charge 8

View Document

20/09/2220 September 2022 All of the property or undertaking no longer forms part of charge 2

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

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

View Accounts

22/02/1522 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

19/02/1519 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

11/03/1411 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

06/03/146 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

12/03/1312 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

05/03/135 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

09/03/129 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

07/03/127 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

15/03/1115 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

21/02/1121 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

17/03/1017 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MALISSA MARI STOCKBRIDGE / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HEDLEY STOCKBRIDGE / 22/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE MALISSA MARI STOCKBRIDGE / 22/02/2010

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM
LOWER FACTORY HIGHLEY
BRIDGNORTH
SHREWSBURY
WV16 6NN

View Document

02/03/092 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/2009 FROM
HIGHLEY
NR BRIDGNORTH
SALOP
WV16 6NN

View Document

06/10/086 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

13/03/0813 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

14/07/0614 July 2006 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 COMPANY NAME CHANGED
D. LEONARDT & CO. LTD.
CERTIFICATE ISSUED ON 11/07/06

View Document

27/04/0627 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0627 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0610 March 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 NC INC ALREADY ADJUSTED
03/12/04

View Document

11/12/0411 December 2004 ￯﾿ᄑ NC 15000/140000
03/12

View Document

11/12/0411 December 2004 MEMORANDUM OF ASSOCIATION

View Document

11/12/0411 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/07/0416 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/03/0310 March 2003 AUDITOR'S RESIGNATION

View Document

08/03/038 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

23/08/0223 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/05/0230 May 2002 DIRECTOR RESIGNED

View Document

04/03/024 March 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

28/09/0128 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/011 March 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

29/02/0029 February 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/03/9918 March 1999 RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 AUDITOR'S RESIGNATION

View Document

08/07/988 July 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 RETURN MADE UP TO 19/02/98; NO CHANGE OF MEMBERS

View Document

11/04/9711 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

11/04/9711 April 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

07/03/977 March 1997 RETURN MADE UP TO 19/02/97; NO CHANGE OF MEMBERS

View Document

09/01/979 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9629 March 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/95

View Document

25/02/9625 February 1996 RETURN MADE UP TO 19/02/96; FULL LIST OF MEMBERS

View Document

06/03/956 March 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/94

View Document

03/03/953 March 1995 RETURN MADE UP TO 19/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/06/9410 June 1994 DIRECTOR RESIGNED

View Document

16/03/9416 March 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/93

View Document

16/03/9416 March 1994 RETURN MADE UP TO 19/02/94; NO CHANGE OF MEMBERS

View Document

04/03/944 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9321 April 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/92

View Document

09/03/939 March 1993 RETURN MADE UP TO 19/02/93; FULL LIST OF MEMBERS

View Document

12/05/9212 May 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/91

View Document

16/03/9216 March 1992 RETURN MADE UP TO 19/02/92; NO CHANGE OF MEMBERS

View Document

03/02/923 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9215 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9215 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9215 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9215 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/9117 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9119 March 1991 RETURN MADE UP TO 19/02/91; NO CHANGE OF MEMBERS

View Document

19/03/9119 March 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/90

View Document

22/03/9022 March 1990 RETURN MADE UP TO 20/02/90; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/89

View Document

20/02/9020 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9012 January 1990 COMPANY NAME CHANGED
D. LEONARDT & CO. (HIGHLEY PENS)
LIMITED
CERTIFICATE ISSUED ON 01/01/90

View Document

05/12/895 December 1989 COMPANY NAME CHANGED
D.LEONARDT AND CO (HIGHLEY PENS)
LIMITED
CERTIFICATE ISSUED ON 06/12/89

View Document

09/03/899 March 1989 RETURN MADE UP TO 21/02/89; FULL LIST OF MEMBERS

View Document

09/03/899 March 1989 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/07/88

View Document

09/03/889 March 1988 RETURN MADE UP TO 19/02/88; FULL LIST OF MEMBERS

View Document

09/03/889 March 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

25/04/8725 April 1987 GAZETTABLE DOCUMENT

View Document

08/04/878 April 1987 GAZETTABLE DOCUMENT

View Document

02/03/872 March 1987 NEW DIRECTOR APPOINTED

View Document

23/02/8723 February 1987 RETURN MADE UP TO 13/02/87; FULL LIST OF MEMBERS

View Document

23/02/8723 February 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company