HIGHBURY DESIGN & DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

26/04/2426 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

20/04/2320 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

18/04/1918 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

13/04/1813 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/06/1530 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/06/1324 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

21/06/1221 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/06/1124 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

24/06/1124 June 2011 SAIL ADDRESS CHANGED FROM: C/O W H JONES & CO 128 HARDWICK ROAD STREETLY SUTTON COLDFIELD WEST MIDLANDS B74 3DP

View Document

24/06/1124 June 2011 SECRETARY'S CHANGE OF PARTICULARS / GARY PHILLIPS / 19/06/2011

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/07/102 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/07/102 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 SAIL ADDRESS CREATED

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE PHILLIPS / 18/06/2010

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 19/06/08; NO CHANGE OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

06/07/076 July 2007 RETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 19/06/05; NO CHANGE OF MEMBERS

View Document

05/07/055 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/055 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/055 July 2005 REGISTERED OFFICE CHANGED ON 05/07/05 FROM: 7 NODE HILL CLOSE STUDLEY B80 7RN

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 19/06/04; NO CHANGE OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 LOCATION OF REGISTER OF MEMBERS

View Document

22/08/0222 August 2002 NEW SECRETARY APPOINTED

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/07/03

View Document

27/06/0227 June 2002 REGISTERED OFFICE CHANGED ON 27/06/02 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 SECRETARY RESIGNED

View Document

19/06/0219 June 2002 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