- Company Overview for HIGHTOWN CONSTRUCTION LIMITED (01507270)
- Filing history for HIGHTOWN CONSTRUCTION LIMITED (01507270)
- People for HIGHTOWN CONSTRUCTION LIMITED (01507270)
- Charges for HIGHTOWN CONSTRUCTION LIMITED (01507270)
- Insolvency for HIGHTOWN CONSTRUCTION LIMITED (01507270)
- More for HIGHTOWN CONSTRUCTION LIMITED (01507270)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Oct 2017 | MR01 | Registration of charge 015072700002, created on 4 October 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
09 Jan 2017 | AD01 | Registered office address changed from Suite 2D Stanley Grange Business Village Ormskirk Road Knowsley L34 4AR England to Suite 2D Stanley Grange Business Village Ormskirk Road Knowsley L34 4AR on 9 January 2017 | |
09 Jan 2017 | AD01 | Registered office address changed from Suite 2D Stanley Grange Business Village Ormskirk Road Knowsley L34 4AR England to Suite 2D Stanley Grange Business Village Ormskirk Road Knowsley L34 4AR on 9 January 2017 | |
09 Jan 2017 | AD01 | Registered office address changed from Suite 2D Ormskirk Road Knowsley Prescot L34 4AR England to Suite 2D Stanley Grange Business Village Ormskirk Road Knowsley L34 4AR on 9 January 2017 | |
22 Dec 2016 | AD01 | Registered office address changed from Suite 5a Ormskirk Road Knowsley Prescot Merseyside L34 4AR to Suite 2D Ormskirk Road Knowsley Prescot L34 4AR on 22 December 2016 | |
03 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Mar 2016 | AA01 | Current accounting period extended from 31 March 2016 to 30 June 2016 | |
15 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
07 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-18
|
|
18 Feb 2015 | AP01 | Appointment of Mr Carl Pilkington as a director on 1 January 2015 | |
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Apr 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-04-30
|
|
16 Dec 2013 | AD01 | Registered office address changed from 1 Thirlmere Road Hightown Liverpool Merseyside L38 3RG United Kingdom on 16 December 2013 | |
09 Dec 2013 | TM01 | Termination of appointment of Dennis Cairns as a director | |
07 Aug 2013 | CH01 | Director's details changed for Mrs Helen Christine Pilkington on 7 August 2013 | |
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
10 Jan 2013 | AD01 | Registered office address changed from 1 Thirlmere Road Hightown Merseyside on 10 January 2013 | |
09 Jan 2013 | CH01 | Director's details changed for Mrs Helen Christine Mitchison on 31 December 2012 | |
10 Dec 2012 | TM01 | Termination of appointment of Ivy Cairns as a director | |
10 Dec 2012 | TM02 | Termination of appointment of Ivy Cairns as a secretary | |
08 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |