HIGGINS - History of Changes


DateDescription
2023-05-22 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/02/2023:LIQ. CASE NO.2
2022-04-25 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/02/2022:LIQ. CASE NO.2
2021-05-05 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/02/2021:LIQ. CASE NO.2
2021-02-01 delete source_ip 104.28.28.46
2021-02-01 delete source_ip 104.28.29.46
2021-02-01 insert source_ip 104.21.3.152
2020-09-26 insert about_pages_linkeddomain workcreative.co.uk
2020-09-26 insert address Greenbank House, Finningley, Doncaster, South Yorkshire DN9 3BZ
2020-09-26 insert career_pages_linkeddomain workcreative.co.uk
2020-09-26 insert contact_pages_linkeddomain workcreative.co.uk
2020-09-26 insert index_pages_linkeddomain workcreative.co.uk
2020-09-26 insert management_pages_linkeddomain workcreative.co.uk
2020-09-26 insert registration_number 870913
2020-09-26 update primary_contact null => Greenbank House, Finningley, Doncaster, South Yorkshire DN9 3BZ
2020-06-13 delete about_pages_linkeddomain workcreative.co.uk
2020-06-13 delete address Greenbank House, Finningley, Doncaster, South Yorkshire DN9 3BZ
2020-06-13 delete career_pages_linkeddomain workcreative.co.uk
2020-06-13 delete contact_pages_linkeddomain workcreative.co.uk
2020-06-13 delete index_pages_linkeddomain workcreative.co.uk
2020-06-13 delete management_pages_linkeddomain workcreative.co.uk
2020-06-13 delete registration_number 870913
2020-06-13 insert source_ip 172.67.130.228
2020-06-13 update primary_contact Greenbank House, Finningley, Doncaster, South Yorkshire DN9 3BZ => null
2020-04-07 delete address FOURTH FLOOR TORONTO SQUARE TORONTO STREET LEEDS LS1 2HJ
2020-04-07 insert address 1ST FLOOR 34 FALCON COURT PRESTON FARM BUSINESS PARK STOCKTON ON TEES TS18 3TX
2020-04-07 update registered_address
2020-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2020 FROM FOURTH FLOOR TORONTO SQUARE TORONTO STREET LEEDS LS1 2HJ
2020-03-10 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2020-03-07 update company_status In Administration => Liquidation
2020-02-27 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2020-02-27 update statutory_documents NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00015530,00009180
2019-12-30 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2019-08-28 update statutory_documents NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2019-08-20 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA/AM02SOC:LIQ. CASE NO.1
2019-08-06 update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2019-07-07 delete address GREENBANK HOUSE FINNINGLEY DONCASTER DN9 3BZ
2019-07-07 insert address FOURTH FLOOR TORONTO SQUARE TORONTO STREET LEEDS LS1 2HJ
2019-07-07 update company_status Active => In Administration
2019-07-07 update num_mort_outstanding 2 => 1
2019-07-07 update num_mort_satisfied 1 => 2
2019-07-07 update registered_address
2019-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2019 FROM GREENBANK HOUSE FINNINGLEY DONCASTER DN9 3BZ
2019-06-20 update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008639,00007851
2019-06-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2019-03-07 update account_category FULL => TOTAL EXEMPTION FULL
2019-03-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-03-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-02-26 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-10-30 update statutory_documents CESSATION OF MICHAEL HIGGINS AS A PSC
2018-10-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HIGGINS
2018-08-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HIGGINS
2018-07-07 delete sic_code 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
2018-07-07 delete sic_code 46310 - Wholesale of fruit and vegetables
2018-07-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-07-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-06-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17
2018-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2017-07-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-07-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-07-07 update company_status Active - Proposal to Strike off => Active
2017-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-17 update statutory_documents DISS40 (DISS40(SOAD))
2017-06-15 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16
2017-06-07 update company_status Active => Active - Proposal to Strike off
2017-06-06 update statutory_documents FIRST GAZETTE
2017-05-20 delete cfo Donna Needham
2017-05-20 delete address Hill House Farm, Bath Road, West Dereham, Kings Lynn, Norfolk. PE33 9TP. UK
2017-05-20 delete email dn..@higgins.co.uk
2017-05-20 delete email ds..@higgins.co.uk
2017-05-20 delete email id..@higgins.co.uk
2017-05-20 delete person David Scott
2017-05-20 delete person Donna Needham
2017-05-20 delete person Ian Dennis
2017-05-20 delete person Sonja Khelil
2017-05-20 delete phone +44 (0) 1302 774725
2017-05-20 delete phone +44 (0) 1302 774747
2017-05-20 delete phone +44 (0)1302 774752
2017-05-20 delete phone +44 (0)1343 850705
2017-05-20 delete phone 00 336 98683031
2017-05-20 delete phone 07771 942775
2017-05-20 delete phone 07836 340868
2017-05-20 update person_title Jean-Charles Quoniou: General Manager => null
2016-08-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONNA NEEDHAM
2016-07-07 update returns_last_madeup_date 2015-06-01 => 2016-06-01
2016-07-07 update returns_next_due_date 2016-06-29 => 2017-06-29
2016-06-28 update statutory_documents 01/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-02 delete otherexecutives Shaun Langley
2016-05-02 delete email dd..@wanadoo.fr
2016-05-02 delete email sl..@higgins.co.uk
2016-05-02 delete person Shaun Langley
2016-05-02 delete phone 00 333 28528261
2016-05-02 delete phone 07887 715808
2016-05-02 insert email jc..@orange.fr
2016-05-02 insert email jc..@pommies.fr
2016-03-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15
2016-01-13 insert person Jean-Charles Quoniou
2016-01-13 insert person Sonja Khelil
2016-01-13 insert phone 00 333 28523323
2016-01-13 insert phone 00 336 03925898
2016-01-13 insert phone 00 336 98683031
2015-12-06 insert address Hill House Farm, Bath Road, West Dereham, Kings Lynn, Norfolk. PE33 9TP. UK
2015-10-15 delete email rh..@higgins.co.uk
2015-10-15 delete person Ian Brothwell
2015-10-15 delete person Rob Herbert
2015-10-15 delete phone +44 (0) 1302 774723
2015-10-15 delete phone 07918 627667
2015-10-15 insert email me..@higgins.co.uk
2015-10-15 insert email sb..@higgins.co.uk
2015-10-15 insert person Higgins Seed
2015-10-15 insert person Mark Evans
2015-10-15 insert phone +44 (0) 1302 774725
2015-10-15 insert phone 07768 866815
2015-10-15 update person_description Ian Dennis => Ian Dennis
2015-10-15 update person_title Ian Dennis: Stores Manager => Warehouse Manager
2015-08-20 delete coo Shaun Langley
2015-08-20 delete otherexecutives Steven Baker
2015-08-20 insert otherexecutives Shaun Langley
2015-08-20 delete email aa..@higgins.co.uk
2015-08-20 delete email dc..@higgins.co.uk
2015-08-20 delete email sb..@higgins.co.uk
2015-08-20 delete person Angela Aunins
2015-08-20 delete person David Chalmers
2015-08-20 delete person Steven Baker
2015-08-20 delete phone +44 (0) 1302 774718
2015-08-20 delete phone +44 (0) 1343 850709
2015-08-20 delete phone 07415 413 770
2015-08-20 delete phone 07768 866810
2015-08-20 update person_title Shaun Langley: Operations Director => Commercial Director
2015-07-07 update returns_last_madeup_date 2014-06-01 => 2015-06-01
2015-07-07 update returns_next_due_date 2015-06-29 => 2016-06-29
2015-06-19 update statutory_documents 01/06/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-02-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-01-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14
2014-12-08 delete phone 07748 105690
2014-09-16 delete email ib..@higgins.co.uk
2014-09-16 update person_title Ian Dennis: null => Stores Manager
2014-08-11 delete person Kathy Kirkbride
2014-08-11 delete source_ip 141.101.117.223
2014-08-11 delete source_ip 141.101.116.223
2014-08-11 insert email id..@higgins.co.uk
2014-08-11 insert person Ian Dennis
2014-08-11 insert source_ip 104.28.28.46
2014-08-11 insert source_ip 104.28.29.46
2014-08-11 update person_description Donna Needham => Donna Needham
2014-08-11 update person_title Ian Brothwell: Stores Manager => Stores Manager at Finningley
2014-07-07 update returns_last_madeup_date 2013-06-01 => 2014-06-01
2014-07-07 update returns_next_due_date 2014-06-29 => 2015-06-29
2014-06-18 update statutory_documents 01/06/14 FULL LIST
2014-04-10 delete otherexecutives Stephen Uttridge
2014-04-10 insert otherexecutives Steven Baker
2014-04-10 delete email mh..@higgins.co.uk
2014-04-10 delete email su..@higgins.co.uk
2014-04-10 delete person Maggie Hansen
2014-04-10 delete person Stephen Uttridge
2014-04-10 delete person Xavier Ramboux
2014-04-10 delete phone 00 333 26825459
2014-04-10 delete phone 00 336 07391287
2014-04-10 insert email aa..@higgins.co.uk
2014-04-10 insert email dd..@wanadoo.fr
2014-04-10 insert email sb..@higgins.co.uk
2014-04-10 insert person Angela Aunins
2014-04-10 insert person Kathy Kirkbride
2014-04-10 insert person Steven Baker
2014-04-10 insert phone 00 333 28528261
2014-04-10 insert phone 07415 413 770
2013-12-27 insert cfo Donna Needham
2013-12-27 delete email cu..@higgins.co.uk
2013-12-27 delete email hh..@higgins.co.uk
2013-12-27 delete email lw..@higgins.co.uk
2013-12-27 delete email wh..@higgins.co.uk
2013-12-27 delete person William Hall
2013-12-27 delete phone +44 (0) 1692 405494
2013-12-27 delete phone 07824 595668
2013-12-27 insert email dn..@higgins.co.uk
2013-12-27 insert email mh..@higgins.co.uk
2013-12-27 insert person Donna Needham
2013-12-27 insert person Maggie Hansen
2013-12-27 insert phone +44 (0)1302 774752
2013-12-27 insert phone 07748 105690
2013-12-13 update statutory_documents DIRECTOR APPOINTED MS DONNA SAMANTHA NEEDHAM
2013-12-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-12-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-11-20 delete cfo David Thompson
2013-11-20 delete email dt..@higgins.co.uk
2013-11-20 delete person David Thompson
2013-11-20 delete phone +44 (0)1302 774752
2013-11-20 delete phone 07976 765683
2013-11-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13
2013-08-30 delete email hm..@higgins.co.uk
2013-08-30 delete email hm..@higgins.co.uk
2013-08-30 delete person Helen Howard
2013-08-30 delete person Helen Morrison
2013-08-30 delete phone 00 333 2852 8261
2013-08-30 delete phone 00 333 28528262
2013-08-30 insert email lw..@higgins.co.uk
2013-08-30 insert email wh..@higgins.co.uk
2013-08-30 insert person William Hall
2013-08-30 insert phone 00 333 2852 8260
2013-07-05 delete source_ip 84.234.26.239
2013-07-05 insert source_ip 141.101.117.223
2013-07-05 insert source_ip 141.101.116.223
2013-07-01 update returns_last_madeup_date 2012-06-01 => 2013-06-01
2013-07-01 update returns_next_due_date 2013-06-29 => 2014-06-29
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 0111 - Grow cereals & other crops
2013-06-21 delete sic_code 5131 - Wholesale of fruit and vegetables
2013-06-21 delete sic_code 6312 - Storage & warehousing
2013-06-21 insert sic_code 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
2013-06-21 insert sic_code 46310 - Wholesale of fruit and vegetables
2013-06-21 insert sic_code 52103 - Operation of warehousing and storage facilities for land transport activities
2013-06-21 update returns_last_madeup_date 2011-06-01 => 2012-06-01
2013-06-21 update returns_next_due_date 2012-06-29 => 2013-06-29
2013-06-19 update website_status DNSError => OK
2013-06-19 delete person Susann Ktelih
2013-06-19 delete phone 00 333 28528263
2013-06-19 delete phone 00 336 78611575
2013-06-19 delete source_ip 141.101.117.223
2013-06-19 delete source_ip 141.101.116.223
2013-06-19 insert email hh..@higgins.co.uk
2013-06-19 insert email hm..@higgins.co.uk
2013-06-19 insert email hm..@higgins.co.uk
2013-06-19 insert person Helen Howard
2013-06-19 insert person Helen Morrison
2013-06-19 insert source_ip 84.234.26.239
2013-06-19 update person_title Dany Devinck: Processing Sales Manager => General Manager
2013-06-19 update person_title David Chalmers: General Manager ( Acting ) - Seed Office => General Manager - Seed Office
2013-06-19 update person_title Xavier Ramboux: General Manager => null
2013-06-14 update statutory_documents 01/06/13 FULL LIST
2013-05-16 update website_status FlippedRobotsTxt => DNSError
2013-04-29 update website_status OK => FlippedRobotsTxt
2013-04-14 delete source_ip 84.22.160.44
2013-04-14 insert source_ip 141.101.117.223
2013-04-14 insert source_ip 141.101.116.223
2013-03-07 insert address Greenbank House, Finningley, Doncaster, South Yorkshire DN9 3BZ
2013-03-07 insert registration_number 870913
2013-02-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12
2013-02-05 update website_status OK
2013-02-05 delete address Greenbank House, Finningley, Doncaster, South Yorkshire DN9 3BZ
2013-02-05 delete registration_number 870913
2013-02-05 delete source_ip 194.1.150.45
2013-02-05 insert source_ip 84.22.160.44
2013-01-29 update website_status FailedRobotsTxt
2013-01-12 update website_status OK
2013-01-05 update website_status ServerDown
2012-10-24 delete email as..@higgins.co.uk
2012-10-24 delete person Alan Stuart
2012-10-24 delete phone 07748 105690
2012-10-24 insert email cu..@higgins.co.uk
2012-10-24 insert person Craig Uttridge
2012-10-24 insert phone +44 (0) 1692 405494
2012-10-24 insert phone 07768 866810
2012-10-24 insert phone 07824 595668
2012-10-24 update person_title Shaun Langley
2012-10-24 insert phone +44 (0) 1343 850709
2012-06-18 update statutory_documents 01/06/12 FULL LIST
2012-03-21 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11
2011-06-02 update statutory_documents 01/06/11 FULL LIST
2011-04-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10
2011-02-24 update statutory_documents 01/06/10 FULL LIST
2010-06-28 update statutory_documents SAIL ADDRESS CREATED
2010-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IRIS HIGGINS / 01/01/2010
2010-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANNE ALBONE / 01/01/2010
2010-06-25 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M HIGGINS LTD / 01/01/2010
2009-08-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09
2009-08-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/08
2009-06-30 update statutory_documents RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-05-14 update statutory_documents CURRSHO FROM 31/10/2009 TO 30/06/2009
2008-10-15 update statutory_documents CURREXT FROM 30/06/2008 TO 31/10/2008
2008-09-17 update statutory_documents NC INC ALREADY ADJUSTED 28/06/08
2008-09-17 update statutory_documents ADOPT MEM AND ARTS 28/06/2008
2008-06-04 update statutory_documents RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-02-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07
2007-06-29 update statutory_documents RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-04-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06
2007-04-25 update statutory_documents SEC 320 EXEC DEEDS 29/03/07
2006-06-27 update statutory_documents RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-02-17 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05
2005-07-04 update statutory_documents RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2004-12-14 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04
2004-08-23 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-14 update statutory_documents RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-03-11 update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2004-01-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03
2003-07-21 update statutory_documents DIRECTOR RESIGNED
2003-06-07 update statutory_documents RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-03-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02
2002-12-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-12-12 update statutory_documents DIRECTOR RESIGNED
2002-06-17 update statutory_documents RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-05-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01
2001-06-06 update statutory_documents RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-03-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00
2000-08-22 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-14 update statutory_documents NEW DIRECTOR APPOINTED
2000-06-06 update statutory_documents RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
2000-01-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99
1999-06-09 update statutory_documents RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS
1999-03-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/98
1998-10-12 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/06/99
1998-06-02 update statutory_documents RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS
1998-02-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/97
1997-06-03 update statutory_documents RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS
1997-03-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/96
1996-06-17 update statutory_documents RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS
1996-03-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/95
1995-05-23 update statutory_documents RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS
1994-10-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/94
1994-05-20 update statutory_documents RETURN MADE UP TO 01/06/94; NO CHANGE OF MEMBERS
1994-03-15 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/05/93
1993-08-25 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-06-05 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-06-05 update statutory_documents RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS
1993-01-07 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/05/92
1992-06-05 update statutory_documents RETURN MADE UP TO 01/06/92; FULL LIST OF MEMBERS
1992-03-31 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/08/91
1992-03-12 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/08 TO 31/05
1992-02-11 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-09-17 update statutory_documents £ NC 50000/500000 31/07/91
1991-09-17 update statutory_documents NC INC ALREADY ADJUSTED 31/07/91
1991-06-19 update statutory_documents RETURN MADE UP TO 01/06/91; FULL LIST OF MEMBERS
1991-06-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/90
1991-03-06 update statutory_documents COMPANY NAME CHANGED HIGGINS FARMS LIMITED CERTIFICATE ISSUED ON 07/03/91
1991-03-04 update statutory_documents NEW DIRECTOR APPOINTED
1991-03-04 update statutory_documents NEW DIRECTOR APPOINTED
1990-07-04 update statutory_documents RETURN MADE UP TO 25/06/90; FULL LIST OF MEMBERS
1990-07-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/89
1989-08-07 update statutory_documents COMPANY NAME CHANGED HIGGINS (FARMS) LIMITED CERTIFICATE ISSUED ON 08/08/89
1989-06-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/89 FROM: BURY FARM FINNINGLEY DONCASTER DN9 3BZ
1989-06-14 update statutory_documents RETURN MADE UP TO 03/05/89; FULL LIST OF MEMBERS
1989-06-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/88
1988-10-24 update statutory_documents RETURN MADE UP TO 21/07/88; FULL LIST OF MEMBERS
1988-10-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/87
1987-07-28 update statutory_documents RETURN MADE UP TO 26/06/87; FULL LIST OF MEMBERS
1987-07-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/86
1987-01-07 update statutory_documents RETURN MADE UP TO 27/08/86; FULL LIST OF MEMBERS
1986-08-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/85
1981-09-24 update statutory_documents MEMORANDUM OF ASSOCIATION
1966-02-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION