Advanced company searchLink opens in new window

HIGDON & CO LIMITED

Company number 06846799

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)
20 Apr 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
15 Jan 2016 AAMD Amended total exemption small company accounts made up to 31 March 2015
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Apr 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Apr 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-21
  • GBP 2
21 Apr 2014 CH01 Director's details changed for Miss Julie Maureen Higdon on 1 March 2014
31 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
04 Apr 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
05 Mar 2013 CERTNM Company name changed quality training & services LIMITED\certificate issued on 05/03/13
  • RES15 ‐ Change company name resolution on 2013-02-18
05 Mar 2013 CONNOT Change of name notice
29 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
19 Apr 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
18 Apr 2012 AP01 Appointment of Miss Julie Higdon as a director
18 Apr 2012 TM01 Termination of appointment of John Tisshaw as a director
30 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
12 Jun 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
13 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
25 May 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
20 May 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
18 May 2010 TM01 Termination of appointment of Fiona Reynolds as a director
18 May 2010 CH01 Director's details changed for John Robert Tisshaw on 13 March 2010
18 May 2010 CH01 Director's details changed for Fiona Jane Anne Reynolds on 13 March 2010
13 Mar 2009 NEWINC Incorporation