HIGHLAND CATTLE U.K. LIMITED

Company Documents

DateDescription
11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/05/1423 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ARTHUR WHEELWRIGHT / 25/05/2013

View Document

03/06/133 June 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/05/1217 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/05/128 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR MANFRED RUSER

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, SECRETARY HUGH SAGGERS

View Document

21/12/1121 December 2011 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

25/05/1125 May 2011 19/04/11 NO CHANGES

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/10/1022 October 2010 REGISTERED OFFICE CHANGED ON 22/10/2010 FROM 5 ELDON PLACE BRADFORD WEST YORKSHIRE BD1 3AU

View Document

11/05/1011 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED ADRIAN WHEELWRIGHT

View Document

08/08/088 August 2008 RETURN MADE UP TO 19/04/08; NO CHANGE OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

01/06/041 June 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

12/06/0312 June 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

02/03/022 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0119 November 2001 REGISTERED OFFICE CHANGED ON 19/11/01 FROM: G OFFICE CHANGED 19/11/01 116 FITZWILLIAM STREET HUDDERSFIELD WEST YORKSHIRE HD1 5PH

View Document

05/06/015 June 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 SECRETARY RESIGNED

View Document

19/05/0019 May 2000 NEW SECRETARY APPOINTED

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 REGISTERED OFFICE CHANGED ON 15/05/00 FROM: G OFFICE CHANGED 15/05/00 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 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