HIGHGROUNDS PAINTSHOPS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
23/04/2523 April 2025 | Confirmation statement made on 2025-04-08 with no updates |
23/04/2523 April 2025 | Registered office address changed from 7 st. John Street Mansfield Nottinghamshire NG18 1QH England to Office 16 Middletons Yard Potter Street Worksop Nottinghamshire S80 2FT on 2025-04-23 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-08 with no updates |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/06/2320 June 2023 | Total exemption full accounts made up to 2022-12-31 |
13/04/2313 April 2023 | Confirmation statement made on 2023-04-08 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Registered office address changed from Highgrounds Paintshop Highgrounds Road Highgrounds Industrial Estate Worksop Notts S80 3AT to 7 st. John Street Mansfield Nottinghamshire NG18 1QH on 2021-09-27 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/12/2018 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
20/01/2020 January 2020 | DIRECTOR APPOINTED MR ANDREW JOHN GIBSON |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/07/193 July 2019 | CESSATION OF STEPHEN NORMAN AS A PSC |
03/07/193 July 2019 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN NORMAN |
01/05/191 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
13/04/1813 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/01/189 January 2018 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN NORMAN / 07/01/2017 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
21/07/1721 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/01/1625 January 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/01/157 January 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
24/03/1424 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/01/148 January 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/01/137 January 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
05/03/125 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
10/01/1210 January 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
23/06/1123 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/02/117 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN NORMAN / 07/02/2011 |
07/01/117 January 2011 | Annual return made up to 6 January 2011 with full list of shareholders |
19/11/1019 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN NORMAN / 19/11/2010 |
01/10/101 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/02/108 February 2010 | Annual return made up to 6 January 2010 with full list of shareholders |
28/01/1028 January 2010 | PREVSHO FROM 31/01/2010 TO 31/12/2009 |
27/01/1027 January 2010 | REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 5 MILLENNIUM WAY PRIDE PARK DERBY DERBYSHIRE DE24 8HG |
08/07/098 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
08/07/098 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/07/097 July 2009 | COMPANY NAME CHANGED ASH 101 LIMITED CERTIFICATE ISSUED ON 09/07/09 |
24/06/0924 June 2009 | DIRECTOR APPOINTED MR STEPHEN NORMAN |
06/03/096 March 2009 | DIRECTOR APPOINTED PETER HEDLEY TURNER |
06/03/096 March 2009 | REGISTERED OFFICE CHANGED ON 06/03/2009 FROM WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA |
08/01/098 January 2009 | APPOINTMENT TERMINATED DIRECTOR ROY SHERATON |
08/01/098 January 2009 | APPOINTMENT TERMINATED DIRECTOR ARGUS NOMINEE DIRECTORS LIMITED |
06/01/096 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HIGHGROUNDS PAINTSHOPS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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