HIGHCODE LIMITED

Company Documents

DateDescription
30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/09/151 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

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

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/04/1522 April 2015 SECRETARY'S CHANGE OF PARTICULARS / LESLEY COX / 30/08/2014

View Document

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

View Accounts

16/08/1416 August 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/08/1416 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM
C/O LESLEY COX
37 ARDERNE ROAD
TIMPERLEY
ALTRINCHAM
CHESHIRE
WA15 6HN
ENGLAND

View Document

17/09/1317 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

01/07/131 July 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK COX

View Document

21/12/1221 December 2012 REGISTERED OFFICE CHANGED ON 21/12/2012 FROM 145 PARK ROAD TIMPERLEY CHESHIRE WA15 6QQ

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED MRS LESLEY GAIL COX

View Document

07/09/127 September 2012 DISS40 (DISS40(SOAD))

View Document

06/09/126 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

13/09/1113 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK COX / 13/08/2010

View Document

11/11/1011 November 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/09/0912 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

27/09/0727 September 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 16/10/03

View Document

25/07/0325 July 2003 REGISTERED OFFICE CHANGED ON 25/07/03 FROM: 150 ASHLEY ROAD HALE ALTRINCHAM CHESHIRE WA15 9SA

View Document

05/07/035 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0222 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 REGISTERED OFFICE CHANGED ON 26/08/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FQ

View Document

26/08/9926 August 1999 NEW SECRETARY APPOINTED

View Document

26/08/9926 August 1999 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 SECRETARY RESIGNED

View Document

13/08/9913 August 1999 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