Advanced company searchLink opens in new window

HIGHTOWN CONSTRUCTION LIMITED

Company number 01507270

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 50
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
  • GBP 50
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
  • GBP 50
  • ANNOTATION A Second Filed AR01 is registered on 30/04/2014
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