- Company Overview for HIGHWATER PRODUCTS LIMITED (07250344)
- Filing history for HIGHWATER PRODUCTS LIMITED (07250344)
- People for HIGHWATER PRODUCTS LIMITED (07250344)
- More for HIGHWATER PRODUCTS LIMITED (07250344)
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) |
---|---|---|---|
03 Jul 2014 | CH01 | Director's details changed for Roderick Iain Craig on 3 July 2014 | |
03 Jul 2014 | AD01 | Registered office address changed from C/O Kingscott Dix Ltd 60 Kings Walk Gloucester Gloucestershire GL1 1LA on 3 July 2014 | |
13 May 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
15 Jul 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
11 May 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
13 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
16 May 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
26 May 2010 | AD01 | Registered office address changed from 9 Apple Tree Close, Woodmancote Cheltenham GL52 9UA England on 26 May 2010 | |
21 May 2010 | AP01 | Appointment of Roderick Iain Craig as a director | |
21 May 2010 | AP01 | Appointment of Anthony Joseph Lambert as a director | |
21 May 2010 | SH01 |
Statement of capital following an allotment of shares on 17 May 2010
|
|
11 May 2010 | NEWINC |
Incorporation
|