HIGHLOAF LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/01/2525 January 2025 Micro company accounts made up to 2024-04-30

View Document

25/01/2525 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

09/01/249 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

02/02/232 February 2023 Director's details changed for Mrs Christine Susan Avis on 2023-02-02

View Document

10/01/2310 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/02/221 February 2022 Director's details changed for Mrs Christine Susan Avis on 2021-09-01

View Document

01/02/221 February 2022 Change of details for Mrs Christine Susan Avis as a person with significant control on 2021-09-01

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

11/01/2211 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

07/01/207 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 COMPANY NAME CHANGED AVIS FORMATIONS LIMITED CERTIFICATE ISSUED ON 25/01/19

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

24/01/1724 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/03/163 March 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM 94 GREENFIELD BUSINESS CENTRE GREENFIELD HOLYWELL FLINTSHIRE CH8 7GR

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE SUSAN AVIS / 20/01/2015

View Document

04/03/154 March 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, SECRETARY JOHANNA WAIN

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHANNA WAIN

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/03/146 March 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE SUSAN AVIS / 20/01/2014

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOHANNA ELIZABETH WAIN / 20/01/2014

View Document

06/03/146 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS JOHANNA ELIZABETH WAIN / 20/01/2014

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/05/1322 May 2013 DISS40 (DISS40(SOAD))

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

20/05/1320 May 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/01/139 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR PETER UNSWORTH

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE SUSAN AVIS / 25/04/2012

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU

View Document

30/01/1230 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/05/1118 May 2011 COMPANY NAME CHANGED NORTH WEST REGISTRATION SERVICES LIMITED CERTIFICATE ISSUED ON 18/05/11

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/01/1121 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

09/03/109 March 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/02/087 February 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

02/02/072 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

23/03/0323 March 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

18/04/0218 April 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0211 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/10/0129 October 2001 SECRETARY RESIGNED

View Document

29/10/0129 October 2001 VARYING SHARE RIGHTS AND NAMES

View Document

29/10/0129 October 2001 NEW SECRETARY APPOINTED

View Document

29/10/0129 October 2001 DIRECTOR RESIGNED

View Document

17/04/0117 April 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 28/01/99; NO CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

20/03/9820 March 1998 RETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

19/02/9719 February 1997 RETURN MADE UP TO 28/01/97; NO CHANGE OF MEMBERS

View Document

19/02/9719 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9620 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

16/02/9616 February 1996 RETURN MADE UP TO 28/01/96; NO CHANGE OF MEMBERS

View Document

18/07/9518 July 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

15/03/9515 March 1995 RETURN MADE UP TO 28/01/95; FULL LIST OF MEMBERS

View Document

06/03/956 March 1995 REGISTERED OFFICE CHANGED ON 06/03/95 FROM: ROOM 404 4TH FLOOR COTTON EXCHANGE BUILDING OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9LQ

View Document

09/05/949 May 1994 NEW DIRECTOR APPOINTED

View Document

23/02/9423 February 1994 COMPANY NAME CHANGED SAVAIG LIMITED CERTIFICATE ISSUED ON 24/02/94

View Document

28/01/9428 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information