HIGGS 2022 LIMITED - History of Changes


DateDescription
2024-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/24, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/22
2023-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/21
2022-06-07 update name WATERFRONT LAW LIMITED => HIGGS 2022 LIMITED
2022-05-24 update statutory_documents COMPANY NAME CHANGED WATERFRONT LAW LIMITED CERTIFICATE ISSUED ON 24/05/22
2022-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20
2021-05-07 update name HIGGS LIMITED => WATERFRONT LAW LIMITED
2021-04-20 update statutory_documents COMPANY NAME CHANGED HIGGS LIMITED CERTIFICATE ISSUED ON 20/04/21
2021-04-20 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-04-07 insert company_previous_name HIGGS LIMITED
2021-04-07 insert company_previous_name WATERFRONT LAW LIMITED
2021-03-29 update statutory_documents COMPANY NAME CHANGED WATERFRONT LAW LIMITED CERTIFICATE ISSUED ON 29/03/21
2021-03-28 update statutory_documents COMPANY NAME CHANGED HIGGS LIMITED CERTIFICATE ISSUED ON 28/03/21
2021-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES
2020-01-16 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS ANDREW TAYLOR
2020-01-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL HUNT
2019-09-07 update accounts_last_madeup_date 2017-10-31 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18
2019-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES
2018-11-07 update account_ref_day 31 => 30
2018-11-07 update account_ref_month 10 => 11
2018-11-07 update accounts_next_due_date 2019-07-31 => 2019-08-31
2018-10-19 update statutory_documents CURREXT FROM 31/10/2018 TO 30/11/2018
2018-04-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-04-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-03-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17
2018-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES
2018-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES
2018-01-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HISON HOLDINGS LIMITED
2018-01-04 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/01/2018
2018-01-03 update statutory_documents CORPORATE SECRETARY APPOINTED HIGGS SECRETARIAL LIMITED
2018-01-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL HUNT
2017-11-21 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS MOXON
2017-11-21 update statutory_documents DIRECTOR APPOINTED MR PAUL HUNT
2017-11-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN SHOVLIN
2017-04-26 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-04-26 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-03-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16
2017-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-03-11 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-03-11 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-03-11 update returns_last_madeup_date 2015-02-04 => 2016-02-04
2016-03-11 update returns_next_due_date 2016-03-03 => 2017-03-04
2016-02-24 update statutory_documents 04/02/16 FULL LIST
2016-02-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15
2015-05-07 update returns_last_madeup_date 2014-02-04 => 2015-02-04
2015-04-07 update returns_next_due_date 2015-03-04 => 2016-03-03
2015-03-23 update statutory_documents 04/02/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-03-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-02-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2014-03-07 delete address 3 WATERFRONT BUSINESS PARK DUDLEY ROAD BRIERLEY HILL WEST MIDLANDS ENGLAND DY5 1LX
2014-03-07 insert address 3 WATERFRONT BUSINESS PARK DUDLEY ROAD BRIERLEY HILL WEST MIDLANDS DY5 1LX
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-04 => 2014-02-04
2014-03-07 update returns_next_due_date 2014-03-04 => 2015-03-04
2014-02-14 update statutory_documents 04/02/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-02-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-01-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-25 update returns_last_madeup_date 2012-02-04 => 2013-02-04
2013-06-25 update returns_next_due_date 2013-03-04 => 2014-03-04
2013-02-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2013-02-07 update statutory_documents 04/02/13 FULL LIST
2012-02-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2012-02-14 update statutory_documents 04/02/12 FULL LIST
2011-02-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2011-02-08 update statutory_documents 04/02/11 FULL LIST
2010-02-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2010-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 134 HIGH STREET BRIERLEY HILL WEST MIDLANDS DY5 3BG
2010-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 3 WATERFRONT BUSINESS PARK DUDLEY ROAD BRIERLEY HILL WEST MIDLANDS DY5 1LX ENGLAND
2010-02-08 update statutory_documents 04/02/10 FULL LIST
2009-02-04 update statutory_documents RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2009-01-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-02-28 update statutory_documents RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2007-12-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-09-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-02-28 update statutory_documents RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2007-01-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-12-12 update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/10/06
2006-02-28 update statutory_documents RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2005-02-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION