HIGHBIRD BUILDERS LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

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

View Accounts

09/02/259 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

03/02/253 February 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

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

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

06/05/206 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

19/09/1919 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/01/191 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

04/06/184 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

02/11/172 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/12/1626 December 2016 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/01/1617 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/12/1425 December 2014 Annual return made up to 24 December 2014 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/01/1412 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

28/12/1228 December 2012 Annual return made up to 24 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/01/1210 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/01/1110 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/01/1010 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL KIRWAN / 10/01/2010

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/02/085 February 2008 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

27/12/0727 December 2007 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

31/01/0431 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/01/0225 January 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

03/01/023 January 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 REGISTERED OFFICE CHANGED ON 11/12/01 FROM: 64B WEMBLEY PARK DRIVE WEMBLEY MIDDLESEX HA9 8HB

View Document

28/11/0128 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/01/0023 January 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 NEW SECRETARY APPOINTED

View Document

24/04/9924 April 1999 SECRETARY RESIGNED

View Document

10/02/9910 February 1999 NEW SECRETARY APPOINTED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 SECRETARY RESIGNED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 REGISTERED OFFICE CHANGED ON 10/02/99 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

09/02/999 February 1999 £ NC 100/1000 29/01/99

View Document

09/02/999 February 1999 ADOPT MEM AND ARTS 29/01/99

View Document

09/02/999 February 1999 NC INC ALREADY ADJUSTED 29/01/99

View Document

23/12/9823 December 1998 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