C & J HIGNELL ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with updates

View Document

21/05/2421 May 2024 Notification of Christine Jayne Birt as a person with significant control on 2024-05-01

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

22/05/2322 May 2023 Cessation of Christine Jayne Birt as a person with significant control on 2023-05-22

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/05/204 May 2020 DIRECTOR APPOINTED MRS TANIS ELIZABETH HIGNELL-BOWMAN

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MRS CHRISTINE JAYNE BIRT

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/03/1823 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/12/1521 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR CLIVE HIGNELL

View Document

28/11/1428 November 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/12/134 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/12/125 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/12/116 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

22/09/1122 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/11/1029 November 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MURIEL JOAN HIGNELL / 01/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE HARRY HIGNELL / 01/10/2009

View Document

01/12/091 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

03/12/073 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

22/04/0222 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

27/04/0027 April 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

13/12/9913 December 1999 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

27/11/9827 November 1998 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 COMPANY NAME CHANGED CLIVE HIGNELL (HORTICULTURAL SUP PLIES) LIMITED CERTIFICATE ISSUED ON 19/08/98

View Document

10/02/9810 February 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

18/12/9718 December 1997 RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS

View Document

20/05/9720 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS

View Document

04/04/964 April 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

21/11/9521 November 1995 RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/12/9423 December 1994 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

29/11/9429 November 1994 RETURN MADE UP TO 28/11/94; NO CHANGE OF MEMBERS

View Document

24/05/9424 May 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

08/02/948 February 1994 RETURN MADE UP TO 28/11/93; NO CHANGE OF MEMBERS

View Document

09/02/939 February 1993 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

09/02/939 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/9324 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

03/07/923 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

11/02/9211 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

05/12/905 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

05/12/905 December 1990 RETURN MADE UP TO 28/11/90; FULL LIST OF MEMBERS

View Document

19/03/9019 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

11/12/8911 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/896 September 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

20/07/8920 July 1989 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS

View Document

17/10/8817 October 1988 REGISTERED OFFICE CHANGED ON 17/10/88 FROM: 6 WICKWAR ROAD KINGSWOOD WOTTON UNDER EDGE GLOS. GL12

View Document

18/02/8818 February 1988 WD 25/01/88 PD 04/11/87--------- £ SI 2@1

View Document

02/02/882 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

14/10/8714 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/09/8718 September 1987 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