HIGHFIELD BIRCHINGTON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-07-17 with updates

View Document

17/08/2317 August 2023 Termination of appointment of Gary Baker as a secretary on 2022-10-26

View Document

17/08/2317 August 2023 Cessation of Gary Baker as a person with significant control on 2022-10-26

View Document

17/08/2317 August 2023 Change of details for Mrs Melanie Baker as a person with significant control on 2022-10-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/219 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

24/11/2024 November 2020 APPOINTMENT TERMINATED, DIRECTOR ANNE ECKERSLEY

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

29/07/1929 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY BAKER

View Document

29/07/1929 July 2019 PSC'S CHANGE OF PARTICULARS / MRS MELANIE BAKER / 17/06/2019

View Document

29/07/1929 July 2019 CESSATION OF ANNE ECKERSLEY AS A PSC

View Document

03/07/193 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/06/198 June 2019 09/04/19 STATEMENT OF CAPITAL GBP 100.0

View Document

16/05/1916 May 2019 PREVSHO FROM 31/07/2019 TO 31/03/2019

View Document

10/04/1910 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114702640002

View Document

02/04/192 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114702640001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/07/1818 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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