HIGGS AND WEBB BRICK AND STONE LIMITED
Status | ACTIVE |
Company No. | 09760614 |
Category | Private Limited Company |
Incorporated | 03 Sep 2015 |
Age | 8 years, 9 months |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 09459015 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
GABLE HOUSE 239 REGENTS PARK ROAD,LONDON,N3 3LF
Number: | 11279732 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |