HIGHSTONE BUILDING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewResolutions

View Document

13/08/2513 August 2025 NewChange of share class name or designation

View Document

13/08/2513 August 2025 NewParticulars of variation of rights attached to shares

View Document

13/08/2513 August 2025 NewMemorandum and Articles of Association

View Document

12/08/2512 August 2025 NewCessation of Joanne Hawley as a person with significant control on 2025-08-05

View Document

12/08/2512 August 2025 NewNotification of Lucy Lloyd as a person with significant control on 2025-08-05

View Document

12/08/2512 August 2025 NewNotification of Amy Foulstone as a person with significant control on 2025-08-05

View Document

12/08/2512 August 2025 NewAppointment of Mrs Lucy Lloyd as a director on 2025-08-05

View Document

12/08/2512 August 2025 NewCessation of Stephen Hawley as a person with significant control on 2025-08-05

View Document

09/01/259 January 2025 Director's details changed for Miss Amy Hawley on 2024-01-07

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

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

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/11/2327 November 2023 Director's details changed for Mr Gareth Lloyd on 2023-02-01

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

16/05/2316 May 2023 Registered office address changed from Broadstone Farm Browns Edge Road Ingbirchworth Sheffield South Yorkshire S36 7GR to Highstone, 329 Wakefield Road Denby Dale HD8 8RX on 2023-05-16

View Document

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

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

16/03/2316 March 2023 Previous accounting period shortened from 2022-06-30 to 2022-03-31

View Document

22/12/2222 December 2022 Previous accounting period extended from 2022-03-31 to 2022-06-30

View Document

30/09/2230 September 2022 Termination of appointment of Lucy Lloyd as a director on 2022-09-29

View Document

30/09/2230 September 2022 Appointment of Mr Gareth Lloyd as a director on 2022-09-29

View Document

29/09/2229 September 2022 Memorandum and Articles of Association

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with updates

View Document

28/09/2228 September 2022 Particulars of variation of rights attached to shares

View Document

28/09/2228 September 2022 Change of share class name or designation

View Document

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

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

15/12/2115 December 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

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

View Accounts

30/10/1930 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MRS LUCY LLOYD

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MISS AMY HAWLEY

View Document

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

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/1827 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

27/03/1827 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

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

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

03/03/163 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/11/152 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/07/1417 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

17/07/1417 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

17/07/1417 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

17/07/1417 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

02/07/142 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

02/07/142 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/09/1327 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/09/1327 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE HAWLEY / 27/09/2013

View Document

27/09/1327 September 2013 COMPANY NAME CHANGED HAWLEY INVESTMENTS LIMITED CERTIFICATE ISSUED ON 27/09/13

View Document

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM DALE GREEN FARM BRIESTFIELD ROAD, BRIESTFIELD DEWSBURY WEST YORKSHIRE WF12 0NX

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HAWLEY / 27/09/2013

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE HAWLEY / 27/09/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/03/1315 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/03/128 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/07/1022 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HAWLEY / 01/10/2009

View Document

01/03/101 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE HAWLEY / 01/10/2009

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/09/0923 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

12/03/0912 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/12/081 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

20/11/0820 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

10/03/0810 March 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/11/0713 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0719 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/071 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/06/0623 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0623 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0623 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0623 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0623 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0617 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0416 February 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/06/0326 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0326 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/035 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/034 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0315 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/03/0327 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/029 April 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/015 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0124 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0123 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/015 April 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

06/03/016 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 REGISTERED OFFICE CHANGED ON 06/03/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 SECRETARY RESIGNED

View Document

22/02/0122 February 2001 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