Date | Description |
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 |