HIGHGROVE BESPOKE JOINERS LTD

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

28/08/2528 August 2025 NewApplication to strike the company off the register

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-18 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/03/2411 March 2024 Registered office address changed from First Floor Brailsford House Knapp Lane Cheltenham Glos GL50 3QA United Kingdom to Units 4&5 Rockfield Business Park Old Station Drive Cheltenham Glos GL53 0AN on 2024-03-11

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/09/237 September 2023 Micro company accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

04/01/224 January 2022 Change of details for Mrs Carolyn Elizabeth Sperring as a person with significant control on 2017-11-01

View Document

04/01/224 January 2022 Change of details for Mr Laurence Maxwell Sperring as a person with significant control on 2017-11-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/05/194 May 2019 REGISTERED OFFICE CHANGED ON 04/05/2019 FROM THE ALLIANCE SUITE, 2ND FLR ELLENBOROUGH HOUSE WELLINGTON STREET CHELTENHAM GL50 1XZ

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLYN ELIZABETH SPERRING

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MRS CAROLYN SPERRING

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL SPERRING

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE MAXWELL SPERRING / 25/06/2015

View Document

07/01/157 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM THE ALLIANCE SUITE, 2ND FLOOR ELLENBOROUGH HOUSE WELLINGTON STREET CHELTENHAM GLOUCESTERSHIRE GL50 1XZ ENGLAND

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 1ST FLOOR 2 IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1QB

View Document

08/01/148 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/01/1311 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN EDWARD SPERRING / 10/01/2013

View Document

11/01/1311 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE MAXWELL SPERRING / 10/01/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/02/123 February 2012 COMPANY NAME CHANGED HIGHGROVE JOINERY LIMITED CERTIFICATE ISSUED ON 03/02/12

View Document

09/01/129 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 1ST FLOOR UNIT 8A ALSTONE TRADING ESTATE ALSTONE LANE CHELTENHAM GLOUCESTERSHIRE GL51 8HF

View Document

25/02/1025 February 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE MAXWELL SPERRING / 14/12/2009

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN EDWARD SPERRING / 14/12/2009

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 62 THE HIGHGROVE, BISHOP`S CLEEVE, CHELTENHAM GLOUCESTERSHIRE GL52 8JB

View Document

06/04/096 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/02/0924 February 2009 RETURN MADE UP TO 14/12/08; NO CHANGE OF MEMBERS

View Document

03/07/083 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

05/03/085 March 2008 RETURN MADE UP TO 14/12/07; NO CHANGE OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 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