HIGGINS GROUP PLC

Company Documents

DateDescription
30/05/2530 May 2025 Notification of Olive Higgins as a person with significant control on 2025-05-29

View Document

30/05/2530 May 2025 Change of details for Mr Stephen Peter Higgins as a person with significant control on 2025-05-29

View Document

02/01/252 January 2025 Resolutions

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-07 with updates

View Document

23/12/2423 December 2024 Cessation of Richard Graham Higgins as a person with significant control on 2024-12-06

View Document

23/12/2423 December 2024 Cessation of Martin James Higgins as a person with significant control on 2024-12-06

View Document

13/12/2413 December 2024 Group of companies' accounts made up to 2024-07-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

06/02/246 February 2024 Group of companies' accounts made up to 2023-07-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

15/02/2315 February 2023 Amended group of companies' accounts made up to 2022-07-31

View Document

31/01/2331 January 2023 Group of companies' accounts made up to 2022-07-31

View Document

03/01/233 January 2023 Appointment of Mr Dominic Fraser Higgins as a director on 2023-01-03

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

03/02/203 February 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR MARK KEVIN FRANCIS

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL LEWELLEN

View Document

27/11/1827 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, SECRETARY PAUL LEWELLEN

View Document

02/08/182 August 2018 SECRETARY APPOINTED MR MARK KEVIN FRANCIS

View Document

20/12/1720 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

18/11/1618 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

22/12/1522 December 2015 COMPANY BUSINESS 29/09/2015

View Document

02/12/152 December 2015 VARYING SHARE RIGHTS AND NAMES

View Document

24/11/1524 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

13/11/1513 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

13/11/1513 November 2015 08/10/15 STATEMENT OF CAPITAL GBP 1607140.20

View Document

24/08/1524 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

17/11/1417 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14

View Document

03/11/143 November 2014 08/10/14 STATEMENT OF CAPITAL GBP 1632140.20

View Document

03/11/143 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

15/08/1415 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

29/11/1329 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

28/10/1328 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

28/10/1328 October 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/10/1328 October 2013 28/10/13 STATEMENT OF CAPITAL GBP 1657140.20

View Document

22/08/1322 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

21/11/1221 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

16/08/1216 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HALD LEWELLEN / 01/01/2012

View Document

16/08/1216 August 2012 SECRETARY'S CHANGE OF PARTICULARS / PAUL HALD LEWELLEN / 01/01/2012

View Document

22/11/1122 November 2011 22/11/11 STATEMENT OF CAPITAL GBP 1682205.20

View Document

22/11/1122 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

10/11/1110 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11

View Document

20/10/1120 October 2011 20/10/11 STATEMENT OF CAPITAL GBP 1607140.20

View Document

23/09/1123 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

26/08/1126 August 2011 THE SHAREHOLDERS APPROVED THE RESOLUTION TO CONSENT TO SHORT NOTICE FOR SUSPENSION OF ARTICLE 188 FOR DURATION OF AGM 26/07/2011

View Document

18/08/1118 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

08/11/108 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10

View Document

24/08/1024 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

19/11/0919 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09

View Document

04/08/094 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 GBP NC 5000000/8000000 29/05/2009

View Document

09/07/099 July 2009 ARTICLES OF ASSOCIATION

View Document

09/07/099 July 2009 NC INC ALREADY ADJUSTED 29/05/09

View Document

16/12/0816 December 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS; AMEND

View Document

02/12/082 December 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS; AMEND

View Document

20/11/0820 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08

View Document

17/09/0817 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0513 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05 FROM: HAWKE HOUSE, OLD STATION ROAD, LOUGHTON ESSEX, IG10 4PE

View Document

26/01/0526 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

24/08/0424 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 £ IC 792000/708390 29/04/04 £ SR [email protected]=83610

View Document

30/12/0330 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03

View Document

10/08/0310 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 AUDITOR'S RESIGNATION

View Document

04/12/014 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/07/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/07/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/986 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/07/98

View Document

11/08/9811 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

04/12/974 December 1997 FULL GROUP ACCOUNTS MADE UP TO 31/07/97

View Document

12/08/9712 August 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/969 November 1996 FULL GROUP ACCOUNTS MADE UP TO 31/07/96

View Document

24/10/9624 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/9615 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 FULL GROUP ACCOUNTS MADE UP TO 31/07/95

View Document

17/08/9517 August 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

08/02/958 February 1995 FULL GROUP ACCOUNTS MADE UP TO 31/07/94

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 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

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

View Document

08/12/948 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

24/08/9424 August 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/08/9424 August 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

17/08/9417 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/01/948 January 1994 FULL GROUP ACCOUNTS MADE UP TO 31/07/93

View Document

02/09/932 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/932 September 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

10/12/9210 December 1992 FULL GROUP ACCOUNTS MADE UP TO 31/07/92

View Document

12/11/9212 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9213 October 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

13/10/9213 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9217 March 1992 DIRECTOR RESIGNED

View Document

16/01/9216 January 1992 FULL GROUP ACCOUNTS MADE UP TO 31/07/91

View Document

19/09/9119 September 1991 NEW DIRECTOR APPOINTED

View Document

09/09/919 September 1991 DIRECTOR RESIGNED

View Document

03/09/913 September 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

06/03/916 March 1991 NEW DIRECTOR APPOINTED

View Document

18/02/9118 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9110 January 1991 FULL GROUP ACCOUNTS MADE UP TO 31/07/90

View Document

03/09/903 September 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/9010 January 1990 NEW DIRECTOR APPOINTED

View Document

08/08/898 August 1989 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

07/08/897 August 1989 APPLICATION COMMENCE BUSINESS

View Document

12/05/8912 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

10/03/8910 March 1989 REGISTERED OFFICE CHANGED ON 10/03/89 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y OHP

View Document

10/03/8910 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/8916 February 1989 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