HIGHTONE RESTORATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

24/06/2524 June 2025 NewConfirmation statement made on 2025-05-31 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/09/2427 September 2024 Cessation of Thomas Weedon as a person with significant control on 2023-11-01

View Document

27/09/2427 September 2024 Cessation of James Weedon as a person with significant control on 2023-11-01

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/07/2430 July 2024 Termination of appointment of Gregory Jose Alvarez as a director on 2024-07-26

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with updates

View Document

01/05/241 May 2024 Satisfaction of charge 1 in full

View Document

04/12/234 December 2023 Cessation of A Person with Significant Control as a person with significant control on 2023-11-01

View Document

01/12/231 December 2023 Notification of Weedon Investments Limited as a person with significant control on 2023-11-01

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/07/2320 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

08/07/238 July 2023 Second filing of Confirmation Statement dated 2022-05-31

View Document

08/07/238 July 2023 Second filing of Confirmation Statement dated 2023-05-31

View Document

30/06/2330 June 2023 Change of details for Mr James Weedon as a person with significant control on 2023-06-29

View Document

30/06/2330 June 2023 Change of details for a person with significant control

View Document

30/06/2330 June 2023 Change of details for a person with significant control

View Document

30/06/2330 June 2023 Change of details for a person with significant control

View Document

19/06/2319 June 2023 Appointment of Gregory Jose Alvarez as a director on 2023-06-01

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

04/04/234 April 2023 Registration of charge 058332320002, created on 2023-03-31

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/07/221 July 2022 Confirmation statement made on 2022-05-31 with updates

View Document

03/03/223 March 2022 Statement of capital following an allotment of shares on 2022-02-15

View Document

18/02/2218 February 2022 Notification of James Weedon as a person with significant control on 2022-02-15

View Document

18/02/2218 February 2022 Notification of Thomas Weedon as a person with significant control on 2022-02-15

View Document

18/02/2218 February 2022 Cessation of Brian Leslie Weedon as a person with significant control on 2022-02-15

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

07/05/217 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/08/2020 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/08/1927 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

05/06/185 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/06/167 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

03/09/153 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

22/06/1522 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

02/04/152 April 2015 SECRETARY APPOINTED MR JAMES WEEDON

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MR THOMAS WEEDON

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, SECRETARY BRIAN WEEDON

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MR JAMES WEEDON

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN WEEDON

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR JANET WEEDON

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM HOPCROFTS HOLT SERVICE STATION HOPCROFTS HOLT STEEPLE ASTON BICESTER OXFORDSHIRE OX25 5QQ

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/06/143 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

15/08/1315 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

28/06/1328 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/08/1210 August 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM 88 SHEEP STREET BICESTER OXFORDSHIRE OX26 6LP

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/06/116 June 2011 SECRETARY'S CHANGE OF PARTICULARS / BRIAN LESLIE WEEDON / 31/05/2011

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LESLIE WEEDON / 31/05/2011

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANET WEEDON / 31/05/2011

View Document

06/06/116 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/06/109 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET WEEDON / 31/05/2010

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

01/06/091 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

21/12/0721 December 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/11/07

View Document

15/06/0715 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0715 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0715 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 COMPANY NAME CHANGED WESTCREST ENGINEERS LIMITED CERTIFICATE ISSUED ON 26/01/07

View Document

03/11/063 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 SECRETARY RESIGNED

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

31/05/0631 May 2006 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