HIGGS BUILDING SERVICES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

27/11/2427 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/11/2211 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-26 with updates

View Document

01/06/211 June 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/04/218 April 2021 01/04/21 STATEMENT OF CAPITAL GBP 100

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES

View Document

23/07/2023 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

29/10/1929 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

06/07/186 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

30/05/1730 May 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM 10 KIRK HILL EAST BRIDGFORD NOTTINGHAM NG13 8PE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/10/1527 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, DIRECTOR PETER HIGGS

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, DIRECTOR PETER HIGGS

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 DIRECTOR APPOINTED MR NIGEL BUTCHER

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH HIGGS

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED MRS SARAH HIGGS

View Document

05/11/145 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/11/135 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HIGGS / 08/05/2013

View Document

30/09/1330 September 2013 CURREXT FROM 31/03/2014 TO 30/04/2014

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

15/01/1315 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

30/10/1230 October 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

13/01/1213 January 2012 Annual return made up to 28 October 2011 with full list of shareholders

View Document

08/11/118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

06/12/106 December 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

06/08/106 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

08/06/108 June 2010 CHANGE OF NAME 21/05/2010

View Document

08/06/108 June 2010 COMPANY NAME CHANGED TOWN CENTRE LIMITED CERTIFICATE ISSUED ON 08/06/10

View Document

17/02/1017 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HIGGS / 11/12/2009

View Document

11/12/0911 December 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED SECRETARY JAYNE HIGGS

View Document

27/01/0927 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

27/11/0827 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 NEW SECRETARY APPOINTED

View Document

27/04/0527 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

08/11/048 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

24/11/0324 November 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

16/01/0316 January 2003 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

28/11/0128 November 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

06/02/016 February 2001 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

19/11/9919 November 1999 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/01/9927 January 1999 RETURN MADE UP TO 16/11/98; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

11/12/9711 December 1997 RETURN MADE UP TO 16/11/97; NO CHANGE OF MEMBERS

View Document

13/06/9713 June 1997 ACC. REF. DATE SHORTENED FROM 30/11/97 TO 31/03/97

View Document

13/06/9713 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

12/05/9712 May 1997 EXEMPTION FROM APPOINTING AUDITORS 11/01/97

View Document

19/01/9719 January 1997 RETURN MADE UP TO 16/11/96; NO CHANGE OF MEMBERS

View Document

27/02/9627 February 1996 RETURN MADE UP TO 16/11/95; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 EXEMPTION FROM APPOINTING AUDITORS 15/02/96

View Document

27/02/9627 February 1996 NEW DIRECTOR APPOINTED

View Document

20/02/9620 February 1996 DIRECTOR RESIGNED

View Document

20/02/9620 February 1996 SECRETARY RESIGNED

View Document

06/03/956 March 1995 REGISTERED OFFICE CHANGED ON 06/03/95 FROM: MARKET SQUARE HOUSE ST. JAMES'S STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 6FG

View Document

06/03/956 March 1995 ALTER MEM AND ARTS 03/03/95

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

16/11/9416 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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