WILLSONS (HIGHAM FERRERS) LTD - HIGHAM FERRERS


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-12 View Report
Confirmation statement. Statement with no updates. 2023-08-14 View Report
Confirmation statement. Statement with no updates. 2022-08-15 View Report
Accounts. Accounts type total exemption full. 2022-06-21 View Report
Accounts. Accounts type total exemption full. 2021-10-25 View Report
Confirmation statement. Statement with no updates. 2021-08-16 View Report
Mortgage. Charge number: 091728010002. 2021-05-06 View Report
Officers. Change date: 2021-03-12. Officer name: Mr Dean Barry. 2021-04-13 View Report
Confirmation statement. Statement with no updates. 2020-08-13 View Report
Accounts. Accounts type total exemption full. 2020-05-27 View Report
Confirmation statement. Statement with updates. 2019-08-13 View Report
Accounts. Accounts type total exemption full. 2019-05-30 View Report
Confirmation statement. Statement with updates. 2018-08-29 View Report
Mortgage. Charge number: 091728010001. 2018-06-22 View Report
Mortgage. Charge number: 091728010001. 2018-06-21 View Report
Persons with significant control. Cessation date: 2018-05-04. Psc name: Timothy David Kirk. 2018-06-13 View Report
Persons with significant control. Cessation date: 2018-05-04. Psc name: Paul Nicholas Willson. 2018-06-13 View Report
Capital. Capital cancellation shares. 2018-05-24 View Report
Capital. Capital return purchase own shares. 2018-05-24 View Report
Officers. Officer name: Timothy David Kirk. Termination date: 2018-05-04. 2018-05-16 View Report
Officers. Termination date: 2018-05-04. Officer name: Paul Nicholas Willson. 2018-05-16 View Report
Persons with significant control. Psc name: Willsons (Higham Ferrers) Holdings Ltd. Notification date: 2018-05-01. 2018-05-16 View Report
Mortgage. Charge creation date: 2018-04-30. Charge number: 091728010002. 2018-05-16 View Report
Accounts. Accounts type total exemption full. 2018-05-11 View Report
Accounts. Accounts type total exemption full. 2018-01-23 View Report
Confirmation statement. Statement with updates. 2017-08-14 View Report
Officers. Appointment date: 2017-02-22. Officer name: Mr Dean Barry. 2017-02-22 View Report
Officers. Officer name: Dean Barry. Termination date: 2017-02-01. 2017-02-22 View Report
Officers. Appointment date: 2017-02-01. Officer name: Mr Dean Barry. 2017-02-01 View Report
Officers. Officer name: Mr Craig Baird. Appointment date: 2017-02-01. 2017-02-01 View Report
Accounts. Accounts type total exemption small. 2017-01-26 View Report
Confirmation statement. Statement with updates. 2016-08-15 View Report
Accounts. Accounts type dormant. 2016-04-12 View Report
Accounts. Change account reference date company previous shortened. 2016-04-11 View Report
Annual return. With made up date full list shareholders. 2015-08-19 View Report
Mortgage. Charge creation date: 2015-06-11. Charge number: 091728010001. 2015-06-24 View Report
Resolution. Description: Resolutions. 2015-06-17 View Report
Resolution. Description: Resolutions. 2015-05-20 View Report
Capital. Capital allotment shares. 2015-04-08 View Report
Capital. Capital allotment shares. 2015-04-08 View Report
Incorporation. Capital: GBP 2 2014-08-13 View Report