HIGHFIELD MILLS LIMITED - OSSETT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-26 View Report
Officers. Termination date: 2023-08-21. Officer name: David Michael Bedford. 2023-08-24 View Report
Officers. Officer name: Mr Eric George Hutchinson. Appointment date: 2023-08-21. 2023-08-24 View Report
Resolution. Description: Resolutions. 2023-08-07 View Report
Incorporation. Memorandum articles. 2023-08-07 View Report
Change of constitution. Statement of companys objects. 2023-07-28 View Report
Officers. Termination date: 2023-06-20. Officer name: Angela Wakes. 2023-06-29 View Report
Officers. Officer name: Lee George Westgarth. Termination date: 2023-05-12. 2023-05-23 View Report
Accounts. Accounts type dormant. 2023-05-18 View Report
Officers. Appointment date: 2022-11-14. Officer name: Mr David Michael Bedford. 2022-11-24 View Report
Confirmation statement. Statement with no updates. 2022-09-26 View Report
Accounts. Accounts type dormant. 2022-08-15 View Report
Address. Old address: PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS. New address: Unit 5 Silkwood Court Ossett WF5 9TP. Change date: 2021-11-17. 2021-11-17 View Report
Persons with significant control. Change date: 2021-11-16. Psc name: Carclo Plc. 2021-11-17 View Report
Accounts. Accounts type dormant. 2021-10-18 View Report
Confirmation statement. Statement with no updates. 2021-09-24 View Report
Accounts. Accounts type dormant. 2020-12-14 View Report
Officers. Officer name: Mr Lee George Westgarth. Change date: 2020-10-09. 2020-10-21 View Report
Confirmation statement. Statement with no updates. 2020-09-23 View Report
Accounts. Accounts type dormant. 2019-10-17 View Report
Officers. Appointment date: 2019-10-04. Officer name: Mrs Angela Wakes. 2019-10-07 View Report
Officers. Termination date: 2019-10-04. Officer name: Richard Andrew Cole. 2019-10-04 View Report
Confirmation statement. Statement with no updates. 2019-09-16 View Report
Officers. Officer name: Lee George Westgarth. Appointment date: 2019-08-30. 2019-09-06 View Report
Officers. Termination date: 2019-08-30. Officer name: Richard John Ottaway. 2019-09-06 View Report
Officers. Officer name: Richard Andrew Cole. Appointment date: 2019-08-30. 2019-09-06 View Report
Officers. Termination date: 2019-08-30. Officer name: Richard John Ottaway. 2019-09-06 View Report
Accounts. Accounts type dormant. 2018-11-29 View Report
Confirmation statement. Statement with no updates. 2018-09-14 View Report
Accounts. Accounts type dormant. 2017-10-09 View Report
Confirmation statement. Statement with no updates. 2017-09-21 View Report
Accounts. Accounts type dormant. 2016-12-13 View Report
Confirmation statement. Statement with updates. 2016-10-12 View Report
Accounts. Accounts type dormant. 2015-12-23 View Report
Annual return. With made up date full list shareholders. 2015-10-08 View Report
Officers. Officer name: Eric Cook. Termination date: 2015-03-31. 2015-10-08 View Report
Officers. Termination date: 2015-03-31. Officer name: Eric Cook. 2015-10-08 View Report
Officers. Officer name: Mr Richard John Ottaway. Appointment date: 2015-03-31. 2015-04-24 View Report
Officers. Officer name: Richard John Ottaway. Appointment date: 2015-03-31. 2015-04-22 View Report
Accounts. Accounts type dormant. 2014-12-15 View Report
Annual return. With made up date full list shareholders. 2014-09-24 View Report
Accounts. Accounts type dormant. 2013-12-10 View Report
Annual return. With made up date full list shareholders. 2013-10-07 View Report
Accounts. Accounts type dormant. 2012-12-14 View Report
Annual return. With made up date full list shareholders. 2012-10-03 View Report
Accounts. Accounts type dormant. 2011-12-13 View Report
Annual return. With made up date full list shareholders. 2011-09-30 View Report
Officers. Officer name: Darren Rothery. 2011-08-23 View Report
Accounts. Accounts type dormant. 2011-01-10 View Report
Annual return. With made up date full list shareholders. 2010-09-17 View Report