HIGHGROVE FOOD DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-11-19 with updates

View Document

06/08/246 August 2024 Current accounting period shortened from 2025-03-31 to 2025-02-28

View Document

01/08/241 August 2024 Change of details for Mdh Group Holdings Ltd as a person with significant control on 2024-07-31

View Document

01/08/241 August 2024 Appointment of John Stuart Howe as a director on 2024-07-31

View Document

31/07/2431 July 2024 Notification of Mdh Group Holdings Ltd as a person with significant control on 2024-07-31

View Document

31/07/2431 July 2024 Termination of appointment of Lesley Kay Goodwin as a director on 2024-07-31

View Document

31/07/2431 July 2024 Termination of appointment of John James Goodwin as a director on 2024-07-31

View Document

31/07/2431 July 2024 Registered office address changed from 4 Deanes Close Steventon Abingdon Oxfordshire OX13 6SZ to Unit 2 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE on 2024-07-31

View Document

31/07/2431 July 2024 Appointment of Mrs Olga Howe as a director on 2024-07-31

View Document

31/07/2431 July 2024 Cessation of John James Goodwin as a person with significant control on 2024-07-31

View Document

30/07/2430 July 2024 Satisfaction of charge 4 in full

View Document

30/07/2430 July 2024 Satisfaction of charge 5 in full

View Document

30/07/2430 July 2024 Satisfaction of charge 2 in full

View Document

17/05/2417 May 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

27/11/2327 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

18/07/2318 July 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

22/11/2222 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

11/11/2111 November 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

11/12/2011 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

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

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

08/11/198 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

25/10/1825 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

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

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, SECRETARY KEITH COLLINS

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH COLLINS

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR BEVERLY PARRETT

View Document

18/12/1518 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/02/153 February 2015 AUD STAT 519

View Document

17/12/1417 December 2014 SECRETARY'S CHANGE OF PARTICULARS / KEITH RODWELL COLLINS / 23/10/2014

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEITH RODWELL COLLINS / 23/10/2014

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLY ANN PARRETT / 23/10/2014

View Document

17/12/1417 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

19/08/1419 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MRS LESLEY KAY GOODWIN

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR DARREN NEWMAN

View Document

25/11/1325 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

05/08/135 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM 21 BOROUGH FIELDS ROYAL WOOTTON BASSETT WILTSHIRE SN4 7AX UNITED KINGDOM

View Document

20/12/1220 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/12/124 December 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

21/11/1221 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

24/04/1224 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM 21 BOROUGH FIELDS WOOTTON BASSETT WILTSHIRE SN4 7AX

View Document

15/12/1115 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR DARREN TELFER NEWMAN

View Document

06/10/116 October 2011 ALTER ARTICLES 28/09/2011

View Document

06/06/116 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

29/12/1029 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

06/12/106 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES GOODWIN / 16/09/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES GOODWIN / 19/11/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH RODWELL COLLINS / 19/11/2009

View Document

05/01/105 January 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLY ANN PARRETT / 19/11/2009

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR MARTIN ANDREWS

View Document

23/06/0923 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

25/11/0825 November 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/06/0816 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/06/089 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

26/11/0726 November 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/06/0712 June 2007 £ NC 1000/15000 29/11/

View Document

12/06/0712 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

12/06/0712 June 2007 NC INC ALREADY ADJUSTED 29/11/06

View Document

05/06/075 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0713 March 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

01/12/051 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 NEW SECRETARY APPOINTED

View Document

02/11/042 November 2004 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/11/042 November 2004 DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0223 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

09/04/029 April 2002 SECRETARY RESIGNED

View Document

09/04/029 April 2002 REGISTERED OFFICE CHANGED ON 09/04/02 FROM: 130 HIGH STREET HUNGERFORD BERKSHIRE RG17 0DL

View Document

09/04/029 April 2002 NEW SECRETARY APPOINTED

View Document

08/04/028 April 2002 COMPANY NAME CHANGED HIGHGROVE CHILLED FOODS LIMITED CERTIFICATE ISSUED ON 08/04/02

View Document

20/11/0120 November 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

28/01/0128 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

28/01/0128 January 2001 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 19/11/98; NO CHANGE OF MEMBERS

View Document

24/09/9824 September 1998 EXEMPTION FROM APPOINTING AUDITORS 28/08/98

View Document

22/09/9822 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

17/12/9717 December 1997 RETURN MADE UP TO 19/11/97; FULL LIST OF MEMBERS

View Document

22/11/9622 November 1996 DIRECTOR RESIGNED

View Document

22/11/9622 November 1996 REGISTERED OFFICE CHANGED ON 22/11/96 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

22/11/9622 November 1996 NEW SECRETARY APPOINTED

View Document

22/11/9622 November 1996 NEW DIRECTOR APPOINTED

View Document

22/11/9622 November 1996 SECRETARY RESIGNED

View Document

19/11/9619 November 1996 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