Advanced company searchLink opens in new window

JEREMY M. HIGSON LIMITED

Company number 03779912

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)
23 Jul 2004 363s Return made up to 28/05/04; full list of members
05 Dec 2003 AA
26 Jun 2003 363s Return made up to 28/05/03; full list of members
09 Feb 2003 AA Total exemption small company accounts made up to 31 May 2002
26 Oct 2002 395 Particulars of mortgage/charge
29 May 2002 363s Return made up to 28/05/02; full list of members
  • 363(287) ‐ Registered office changed on 29/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
08 Oct 2001 AA Total exemption small company accounts made up to 31 May 2001
13 Jun 2001 363s Return made up to 28/05/01; full list of members
10 Jan 2001 288a New director appointed
10 Jan 2001 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
10 Jan 2001 88(2)R Ad 30/09/00--------- £ si 25000@1=25000 £ ic 51100/76100
21 Nov 2000 AA
04 Jul 2000 363a Return made up to 28/05/00; full list of members
24 May 2000 SA Statement of affairs
24 May 2000 88(2)R Ad 28/09/99--------- £ si 51098@1=51098 £ ic 2/51100
08 Mar 2000 287 Registered office changed on 08/03/00 from: 1 willersey industrial estate willersey broadway worcestershire WR12 7RR
27 Oct 1999 123 Nc inc already adjusted 28/09/99
27 Oct 1999 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
27 Oct 1999 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
27 Oct 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
09 Sep 1999 395 Particulars of mortgage/charge
23 Jun 1999 288b Secretary resigned
23 Jun 1999 288b Director resigned
23 Jun 1999 288a New secretary appointed;new director appointed
23 Jun 1999 288a New director appointed