CH01 |
On Mon, 25th Sep 2023 director's details were changed
filed on: 26th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 29th Aug 2023 - the day director's appointment was terminated
filed on: 19th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 29th Aug 2023 - the day director's appointment was terminated
filed on: 19th, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 30th Sep 2022
filed on: 12th, July 2023
| accounts
|
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 12th, July 2023
| accounts
|
Free Download
(140 pages)
|
AP01 |
On Mon, 6th Feb 2023 new director was appointed.
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 13th Feb 2023 - the day director's appointment was terminated
filed on: 15th, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 8th Feb 2023 new director was appointed.
filed on: 14th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 13th Feb 2023 - the day director's appointment was terminated
filed on: 14th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 7th, October 2022
| accounts
|
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 7th, October 2022
| accounts
|
Free Download
(59 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 31st Dec 2022 to Fri, 30th Sep 2022
filed on: 26th, September 2022
| accounts
|
Free Download
(1 page)
|
CH01 |
On Thu, 12th May 2022 director's details were changed
filed on: 15th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 12th May 2022. New Address: One Creechurch Place London EC3A 5AF. Previous address: 8th Floor Ibex House 42-47 Minories London EC3N 1DY United Kingdom
filed on: 12th, May 2022
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 4th Mar 2022 - the day director's appointment was terminated
filed on: 17th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 4th Mar 2022 - the day director's appointment was terminated
filed on: 17th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 4th Mar 2022 - the day director's appointment was terminated
filed on: 17th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 4th Mar 2022 - the day director's appointment was terminated
filed on: 17th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 4th Mar 2022 - the day director's appointment was terminated
filed on: 17th, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 28th Feb 2022 new director was appointed.
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 23rd Jul 2021 new director was appointed.
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(10 pages)
|
TM01 |
Tue, 19th Jan 2021 - the day director's appointment was terminated
filed on: 5th, May 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 1st Jan 2021 - the day director's appointment was terminated
filed on: 29th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 11th, September 2020
| accounts
|
Free Download
(10 pages)
|
AP01 |
On Wed, 1st Jul 2020 new director was appointed.
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 24th Apr 2020 - the day director's appointment was terminated
filed on: 21st, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 28th Nov 2019 new director was appointed.
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 9th Jul 2019 new director was appointed.
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 10th Apr 2019 new director was appointed.
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 10th Apr 2019 new director was appointed.
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 10th Apr 2019 new director was appointed.
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 10th Apr 2019 new director was appointed.
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 10th Apr 2019 new director was appointed.
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 12th Jun 2019. New Address: 8th Floor Ibex House 42-47 Minories London EC3N 1DY. Previous address: Suite 12 Branksome Park House Bourne Valley Road Poole Dorset BH12 1ED
filed on: 12th, June 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, April 2019
| resolution
|
Free Download
|
SH01 |
Capital declared on Fri, 22nd Mar 2019: 100.00 GBP
filed on: 26th, March 2019
| capital
|
Free Download
(3 pages)
|
TM01 |
Fri, 22nd Mar 2019 - the day director's appointment was terminated
filed on: 25th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 22nd Mar 2019 - the day director's appointment was terminated
filed on: 25th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 4th, March 2019
| accounts
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Wed, 29th Nov 2017: 4.00 GBP
filed on: 6th, December 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, December 2017
| resolution
|
Free Download
(22 pages)
|
AP01 |
On Thu, 11th May 2017 new director was appointed.
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 11th May 2017 new director was appointed.
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 10th May 2017 director's details were changed
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 3rd May 2017 new director was appointed.
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 5th May 2017 - the day director's appointment was terminated
filed on: 9th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 3rd May 2017 new director was appointed.
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 28th Nov 2016 - the day director's appointment was terminated
filed on: 2nd, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Mon, 7th Mar 2016 with full list of members
filed on: 11th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 11th Mar 2016: 2.00 GBP
capital
|
|
AR01 |
Annual return drawn up to Sat, 7th Mar 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 9th Mar 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 20th, February 2015
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 7th, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 7th Mar 2014 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Fri, 13th Dec 2013 new director was appointed.
filed on: 13th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 7th Mar 2013 with full list of members
filed on: 8th, March 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 8th Mar 2013. Old Address: Suite 12 Bourne Valley Road Poole Dorset BH12 1ED England
filed on: 8th, March 2013
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sun, 31st Mar 2013 to Mon, 31st Dec 2012
filed on: 3rd, December 2012
| accounts
|
Free Download
(3 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 13th, August 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed highworth cover LIMITEDcertificate issued on 13/08/12
filed on: 13th, August 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Wed, 8th Aug 2012 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 7th, August 2012
| change of name
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 2nd Aug 2012. Old Address: 19 Brudenell Avenue Poole Dorset BH13 7NW England
filed on: 2nd, August 2012
| address
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 16th Mar 2012 - 2.00 GBP
filed on: 16th, March 2012
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, March 2012
| incorporation
|
Free Download
(20 pages)
|