HIGH WRAY MANAGEMENT LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/03/2512 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

01/08/241 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

18/12/2318 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

27/04/2327 April 2023 Termination of appointment of Irene Mcgee as a director on 2023-04-25

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

02/03/232 March 2023 Termination of appointment of Marilyn Mellor as a director on 2023-02-27

View Document

02/12/222 December 2022 Termination of appointment of Diane Simpson as a director on 2022-12-02

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/11/2129 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/06/2021 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

01/06/201 June 2020 DIRECTOR APPOINTED DR ALAN SPRIGG

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARILYN MELLOR / 14/10/2019

View Document

17/09/1917 September 2019 16/09/19 STATEMENT OF CAPITAL GBP 17

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED MRS IRENE MCGEE

View Document

25/06/1925 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MS DIANE SIMPSON

View Document

09/10/189 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LYNE

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

17/07/1717 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, SECRETARY JULIE SWEETING

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE SWEETING

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MR DAVID BRYCE SUTHERLAND-WAITE

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED MRS KATHLEEN MAY MCLACHLAN

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARK GOODISON

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN ADAM

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MR MARK IAN GOODISON

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/03/1512 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/03/1412 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MR GRAHAM JOHN LYNE

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN GILLOTT

View Document

02/08/132 August 2013 SECRETARY APPOINTED MISS JULIE SWEETING

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR ERNEST PERRY

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/03/1312 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/03/1215 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MRS JEANNE BENNETT

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MISS JULIE SWEETING

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MR JOHN BAYNE ADAM

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM C/O MR HOUSLEY (DIRECTOR) FLAT 2 HIGH WRAY 249 MILLHOUSES LANE SHEFFIELD SOUTH YORKSHIRE S11 9JS ENGLAND

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR HERBERT HOUSLEY

View Document

25/05/1125 May 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM 58 JOHN WARD STREET SHEFFIELD SOUTH YORKSHIRE S13 8WY UNITED KINGDOM

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, SECRETARY PATRICIA DAVEY

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN MELLOR / 11/03/2010

View Document

23/04/1023 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES GILLOTT / 11/03/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST PERRY / 11/03/2010

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/03/0911 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM HOWARD GORDON & COMPANY 58 JOHN WARD STREET SHEFFIELD SOUTH YORKSHIRE S13 8WY

View Document

11/03/0911 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/03/0911 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED MARILYN MELLOR

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED ERNEST PERRY

View Document

02/11/082 November 2008 APPOINTMENT TERMINATED DIRECTOR DENNIS WATTS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/01/088 January 2008 SECRETARY RESIGNED

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 356 MEADOWHEAD SHEFFIELD S8 7UJ

View Document

19/12/0719 December 2007 NEW SECRETARY APPOINTED

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 NEW SECRETARY APPOINTED

View Document

23/03/0523 March 2005 REGISTERED OFFICE CHANGED ON 23/03/05 FROM: MCMILLER HOUSE 1 CROFT STREET HYDE CHESHIRE SK14 LH

View Document

11/03/0411 March 2004 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