HIGHTONE RESTORATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Total exemption full accounts made up to 2024-11-30 |
24/06/2524 June 2025 New | Confirmation statement made on 2025-05-31 with updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
27/09/2427 September 2024 | Cessation of Thomas Weedon as a person with significant control on 2023-11-01 |
27/09/2427 September 2024 | Cessation of James Weedon as a person with significant control on 2023-11-01 |
30/08/2430 August 2024 | Total exemption full accounts made up to 2023-11-30 |
30/07/2430 July 2024 | Termination of appointment of Gregory Jose Alvarez as a director on 2024-07-26 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-31 with updates |
01/05/241 May 2024 | Satisfaction of charge 1 in full |
04/12/234 December 2023 | Cessation of A Person with Significant Control as a person with significant control on 2023-11-01 |
01/12/231 December 2023 | Notification of Weedon Investments Limited as a person with significant control on 2023-11-01 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
20/07/2320 July 2023 | Total exemption full accounts made up to 2022-11-30 |
08/07/238 July 2023 | Second filing of Confirmation Statement dated 2022-05-31 |
08/07/238 July 2023 | Second filing of Confirmation Statement dated 2023-05-31 |
30/06/2330 June 2023 | Change of details for Mr James Weedon as a person with significant control on 2023-06-29 |
30/06/2330 June 2023 | Change of details for a person with significant control |
30/06/2330 June 2023 | Change of details for a person with significant control |
30/06/2330 June 2023 | Change of details for a person with significant control |
19/06/2319 June 2023 | Appointment of Gregory Jose Alvarez as a director on 2023-06-01 |
14/06/2314 June 2023 | Confirmation statement made on 2023-05-31 with updates |
04/04/234 April 2023 | Registration of charge 058332320002, created on 2023-03-31 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
01/07/221 July 2022 | Confirmation statement made on 2022-05-31 with updates |
03/03/223 March 2022 | Statement of capital following an allotment of shares on 2022-02-15 |
18/02/2218 February 2022 | Notification of James Weedon as a person with significant control on 2022-02-15 |
18/02/2218 February 2022 | Notification of Thomas Weedon as a person with significant control on 2022-02-15 |
18/02/2218 February 2022 | Cessation of Brian Leslie Weedon as a person with significant control on 2022-02-15 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
07/05/217 May 2021 | 30/11/20 TOTAL EXEMPTION FULL |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
20/08/2020 August 2020 | 30/11/19 TOTAL EXEMPTION FULL |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
27/08/1927 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
05/06/185 June 2018 | 30/11/17 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
09/05/179 May 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
11/08/1611 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
07/06/167 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
03/09/153 September 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
22/06/1522 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
02/04/152 April 2015 | SECRETARY APPOINTED MR JAMES WEEDON |
27/03/1527 March 2015 | DIRECTOR APPOINTED MR THOMAS WEEDON |
27/03/1527 March 2015 | APPOINTMENT TERMINATED, SECRETARY BRIAN WEEDON |
27/03/1527 March 2015 | DIRECTOR APPOINTED MR JAMES WEEDON |
27/03/1527 March 2015 | APPOINTMENT TERMINATED, DIRECTOR BRIAN WEEDON |
27/03/1527 March 2015 | APPOINTMENT TERMINATED, DIRECTOR JANET WEEDON |
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 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
03/06/143 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
15/08/1315 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
28/06/1328 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
04/09/124 September 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
10/08/1210 August 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
24/05/1224 May 2012 | REGISTERED OFFICE CHANGED ON 24/05/2012 FROM 88 SHEEP STREET BICESTER OXFORDSHIRE OX26 6LP |
18/08/1118 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
06/06/116 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / BRIAN LESLIE WEEDON / 31/05/2011 |
06/06/116 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LESLIE WEEDON / 31/05/2011 |
06/06/116 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JANET WEEDON / 31/05/2011 |
06/06/116 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
09/06/109 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANET WEEDON / 31/05/2010 |
24/09/0924 September 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
01/06/091 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
17/07/0817 July 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
21/12/0721 December 2007 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/11/07 |
15/06/0715 June 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
15/06/0715 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
15/06/0715 June 2007 | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
26/01/0726 January 2007 | COMPANY NAME CHANGED WESTCREST ENGINEERS LIMITED CERTIFICATE ISSUED ON 26/01/07 |
03/11/063 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
18/10/0618 October 2006 | DIRECTOR RESIGNED |
18/10/0618 October 2006 | SECRETARY RESIGNED |
18/10/0618 October 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/10/0618 October 2006 | NEW DIRECTOR APPOINTED |
18/09/0618 September 2006 | REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
31/05/0631 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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