HIGHFIELDS MANAGEMENT (BATH) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

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

View Accounts

18/07/2418 July 2024 Micro company accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Cessation of Alannah Emma Godbold as a person with significant control on 2024-04-11

View Document

15/05/2415 May 2024 Notification of Jane Heloise Flynn as a person with significant control on 2024-04-11

View Document

15/05/2415 May 2024 Appointment of Ms Jane Heloise Flynn as a secretary on 2024-04-11

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

18/04/2418 April 2024 Termination of appointment of Alannah Emma Godbold as a secretary on 2024-04-11

View Document

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

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

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

View Accounts

27/03/2327 March 2023 Micro company accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

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

View Accounts

12/10/2112 October 2021 Appointment of Miss Alannah Emma Godbold as a secretary on 2021-10-05

View Document

12/10/2112 October 2021 Termination of appointment of Audrey Joyce Toogood as a secretary on 2021-10-05

View Document

12/10/2112 October 2021 Cessation of Audrey Joyce Toogood as a person with significant control on 2021-10-05

View Document

12/10/2112 October 2021 Notification of Alannah Emma Godbold as a person with significant control on 2021-10-05

View Document

04/08/214 August 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

04/08/204 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

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

View Accounts

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

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

View Accounts

08/08/188 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

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

View Accounts

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP MAY

View Document

12/02/1812 February 2018 CESSATION OF DAVID CROUCH AS A PSC

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID CROUCH

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MR PHILIP MAY

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

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

View Accounts

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/05/1624 May 2016 01/05/16 NO MEMBER LIST

View Document

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

View Accounts

09/09/159 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

11/05/1511 May 2015 01/05/15 NO MEMBER LIST

View Document

28/11/1428 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

08/05/148 May 2014 01/05/14 NO MEMBER LIST

View Document

04/09/134 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED DAVID CROUCH

View Document

23/05/1323 May 2013 01/05/13 NO MEMBER LIST

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR IAN NOAD

View Document

08/10/128 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID NOAD / 02/10/2012

View Document

15/05/1215 May 2012 01/05/12 NO MEMBER LIST

View Document

17/11/1117 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/05/1124 May 2011 01/05/11 NO MEMBER LIST

View Document

17/09/1017 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR AUDREY TOOGOOD

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MICHAEL THOMAS TOVEY

View Document

25/05/1025 May 2010 01/05/10 NO MEMBER LIST

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID NOAD / 26/04/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUDREY JOYCE TOOGOOD / 26/04/2010

View Document

01/12/091 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

19/05/0919 May 2009 ANNUAL RETURN MADE UP TO 01/05/09

View Document

07/10/087 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

04/06/084 June 2008 ANNUAL RETURN MADE UP TO 01/05/08

View Document

14/01/0814 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 ANNUAL RETURN MADE UP TO 01/05/07

View Document

05/02/075 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0730 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/06/065 June 2006 ANNUAL RETURN MADE UP TO 01/05/06

View Document

12/01/0612 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/06/0523 June 2005 ANNUAL RETURN MADE UP TO 01/05/05

View Document

14/01/0514 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/05/0419 May 2004 ANNUAL RETURN MADE UP TO 01/05/04

View Document

20/01/0420 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/05/0321 May 2003 ANNUAL RETURN MADE UP TO 01/05/03

View Document

20/01/0320 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/05/0230 May 2002 ANNUAL RETURN MADE UP TO 01/05/02

View Document

27/12/0127 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/05/0123 May 2001 ANNUAL RETURN MADE UP TO 01/05/01

View Document

20/04/0120 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/05/0011 May 2000 ANNUAL RETURN MADE UP TO 01/05/00

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/07/9928 July 1999 SECRETARY RESIGNED

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 NEW SECRETARY APPOINTED

View Document

01/06/991 June 1999 ANNUAL RETURN MADE UP TO 01/05/99

View Document

11/09/9811 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/09/984 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/09/984 September 1998 NEW DIRECTOR APPOINTED

View Document

04/09/984 September 1998 NEW SECRETARY APPOINTED

View Document

10/06/9810 June 1998 ANNUAL RETURN MADE UP TO 01/05/98

View Document

24/09/9724 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/05/9721 May 1997 ANNUAL RETURN MADE UP TO 01/05/97

View Document

29/11/9629 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/06/964 June 1996 ANNUAL RETURN MADE UP TO 01/05/96

View Document

27/06/9527 June 1995 ANNUAL RETURN MADE UP TO 01/05/95

View Document

27/06/9527 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/05/9417 May 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

17/05/9417 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/05/9417 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9417 May 1994 REGISTERED OFFICE CHANGED ON 17/05/94

View Document

17/05/9417 May 1994 ANNUAL RETURN MADE UP TO 01/05/94

View Document

07/07/937 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/05/9319 May 1993 ANNUAL RETURN MADE UP TO 01/05/93

View Document

29/07/9229 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

29/04/9229 April 1992 ANNUAL RETURN MADE UP TO 01/05/92

View Document

04/06/914 June 1991 ANNUAL RETURN MADE UP TO 01/05/91

View Document

21/05/9121 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/05/9121 May 1991 ANNUAL RETURN MADE UP TO 30/12/90

View Document

21/05/9121 May 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/05/9113 May 1991 NEW SECRETARY APPOINTED

View Document

14/08/9014 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/08/9014 August 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/8922 May 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/8922 May 1989 Incorporation

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