J. BRIAN HIGGS (KINGSWINFORD) LIMITED

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

25/10/2325 October 2023 Application to strike the company off the register

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

18/09/2318 September 2023 Cessation of Plester Holdings Limited as a person with significant control on 2023-09-04

View Document

18/09/2318 September 2023 Notification of Aston Lark Group Limited as a person with significant control on 2023-09-04

View Document

18/08/2318 August 2023 Registered office address changed from Cover House the Ringway Stourport Road Kidderminster Worcs DY10 1HD to One Creechurch Place London United Kingdom EC3A 5AF on 2023-08-18

View Document

10/08/2310 August 2023 Statement of capital following an allotment of shares on 2023-08-10

View Document

17/07/2317 July 2023

View Document

17/07/2317 July 2023

View Document

17/07/2317 July 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

17/07/2317 July 2023

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

04/11/214 November 2021 Current accounting period shortened from 2022-01-31 to 2021-12-31

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

11/10/1911 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

10/10/1810 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

11/10/1711 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/01/164 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/12/1415 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROWE

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, SECRETARY JONATHAN ROWE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/12/1313 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/02/1313 February 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MR JONATHAN ROBERT ROWE

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, SECRETARY SANDRA WOOD

View Document

12/02/1312 February 2013 SECRETARY APPOINTED MR JONATHAN ROBERT ROWE

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MR JUSTIN JAMES GRIFFITHS

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WOOD

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 806 HIGH STREET KINGSWINFORD WEST MIDLANDS DY6 8AB

View Document

29/08/1229 August 2012 14/08/12 STATEMENT OF CAPITAL GBP 157456

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 1 February 2012

View Document

30/03/1230 March 2012 PREVEXT FROM 31/12/2011 TO 31/01/2012

View Document

03/02/123 February 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ADOPT ARTICLES 17/03/2011

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/02/1110 February 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

07/01/117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / SANDRA ANN WOOD / 12/12/2010

View Document

07/01/117 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY VICTOR WOOD / 12/12/2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/01/104 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/12/0712 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/12/0519 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

19/12/0519 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/12/0329 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

14/03/0314 March 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

21/01/0321 January 2003 COMPANY NAME CHANGED J. BRIAN HIGGS (LIFE & PENSIONS) LIMITED CERTIFICATE ISSUED ON 21/01/03

View Document

14/01/0314 January 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/01/0314 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

14/01/0314 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 £ NC 100/150 01/11/02

View Document

20/12/0220 December 2002 NC INC ALREADY ADJUSTED 01/11/02

View Document

13/09/0213 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

24/12/0124 December 2001 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

18/12/0018 December 2000 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

04/01/004 January 2000 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

31/12/9831 December 1998 RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

08/01/988 January 1998 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS

View Document

28/05/9728 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

06/01/976 January 1997 RETURN MADE UP TO 12/12/96; NO CHANGE OF MEMBERS

View Document

03/07/963 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

03/07/963 July 1996 EXEMPTION FROM APPOINTING AUDITORS 20/05/96

View Document

04/01/964 January 1996 RETURN MADE UP TO 12/12/95; NO CHANGE OF MEMBERS

View Document

13/11/9513 November 1995 EXEMPTION FROM APPOINTING AUDITORS 24/04/95

View Document

13/11/9513 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

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 documents registered before 1 January 1995

View Document

22/12/9422 December 1994 RETURN MADE UP TO 12/12/94; FULL LIST OF MEMBERS

View Document

22/12/9422 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/11/9410 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

29/06/9429 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/03/9429 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/944 January 1994 RETURN MADE UP TO 12/12/93; FULL LIST OF MEMBERS

View Document

26/11/9326 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/01/9320 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/12/9224 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/12/9224 December 1992 RETURN MADE UP TO 12/12/92; NO CHANGE OF MEMBERS

View Document

06/01/926 January 1992 RETURN MADE UP TO 12/12/91; NO CHANGE OF MEMBERS

View Document

06/01/926 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/01/913 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/01/913 January 1991 RETURN MADE UP TO 12/12/90; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/10/892 October 1989 RETURN MADE UP TO 26/09/89; FULL LIST OF MEMBERS

View Document

29/08/8929 August 1989 RETURN MADE UP TO 12/10/88; FULL LIST OF MEMBERS

View Document

23/08/8923 August 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

10/08/8710 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/08/877 August 1987 REGISTERED OFFICE CHANGED ON 07/08/87 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

07/08/877 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/874 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/874 August 1987 COMPANY NAME CHANGED BABLODGE LIMITED CERTIFICATE ISSUED ON 04/08/87

View Document

29/07/8729 July 1987 ALTER MEM AND ARTS 300387

View Document

30/03/8730 March 1987 CERTIFICATE OF INCORPORATION

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