HIGGS AND WEBB BRICK AND STONE LIMITED

1 Mill Farm Cottage The Millham 1 Mill Farm Cottage The Millham, Wantage, OX12 8RN, England
StatusACTIVE
Company No.09760614
CategoryPrivate Limited Company
Incorporated03 Sep 2015
Age8 years, 9 months
JurisdictionEngland Wales

SUMMARY

HIGGS AND WEBB BRICK AND STONE LIMITED is an active private limited company with number 09760614. It was incorporated 8 years, 9 months ago, on 03 September 2015. The company address is 1 Mill Farm Cottage The Millham 1 Mill Farm Cottage The Millham, Wantage, OX12 8RN, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2023

Action Date: 02 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-16

New address: 1 Mill Farm Cottage the Millham West Hendred Wantage OX12 8RN

Old address: 1 1 Mill Farm Cottage the Millham West Hendred, Wantage Oxfordshire OX12 8RN England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Address

Type: AD01

Old address: Post Office Vaults 4 Market Place Wantage OX12 8AT England

New address: 1 1 Mill Farm Cottage the Millham West Hendred, Wantage Oxfordshire OX12 8RN

Change date: 2022-03-30

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Gary Higgs

Change date: 2021-09-09

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-09

Officer name: Selena Adams

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Address

Type: AD01

New address: Post Office Vaults 4 Market Place Wantage OX12 8AT

Change date: 2019-04-03

Old address: 24 24 Mill Street Wantage OX12 9AQ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-03

Old address: Central Office, Cobweb Buildings the Lane Lyford Oxon OX12 0EE United Kingdom

New address: 24 24 Mill Street Wantage OX12 9AQ

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Sep 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-09-30

Documents

View document PDF

Incorporation company

Date: 03 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAM SWARBRICK LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:09459015
Status:ACTIVE
Category:Private Limited Company

AS NEALE GAS SERVICES LTD

5 BUCKINGHAM CRESCENT,TELFORD,TF3 1BP

Number:09099575
Status:ACTIVE
Category:Private Limited Company

ENGINEERING PRODUCTIVITY TOOLS LTD

RADIUS HOUSE,WATFORD,WD17 1HP

Number:03371796
Status:ACTIVE
Category:Private Limited Company

PARI JEWELLERY LTD

GABLE HOUSE 239 REGENTS PARK ROAD,LONDON,N3 3LF

Number:11279732
Status:ACTIVE
Category:Private Limited Company

PARI'SS LIMITED

34 CHALVEY ROAD EAST,SLOUGH,SL1 2LG

Number:07241701
Status:ACTIVE
Category:Private Limited Company

REVIVE AESTHETICS TRAINING ACADEMY LTD

7 ST. PETERSGATE,STOCKPORT,SK1 1EB

Number:11944504
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source