Date | Description |
2024-04-07 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2023-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/23, NO UPDATES |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/22, NO UPDATES |
2022-07-22 |
update statutory_documents DIRECTOR APPOINTED MR MOHAMMED SALEEM ALI |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOLMEFIELD GROUP LIMITED |
2021-10-29 |
update statutory_documents CESSATION OF WAZARAT ALI AS A PSC |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-24 |
insert about_pages_linkeddomain hgbeds.com |
2021-01-24 |
insert career_pages_linkeddomain hgbeds.com |
2021-01-24 |
insert contact_pages_linkeddomain hgbeds.com |
2021-01-24 |
insert index_pages_linkeddomain hgbeds.com |
2021-01-24 |
insert terms_pages_linkeddomain hgbeds.com |
2021-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-09-21 |
delete general_emails en..@highgrovebeds.co.uk |
2020-09-21 |
delete general_emails in..@highgrovebeds.co.uk |
2020-09-21 |
delete general_emails in..@highgrovebedsgroup.co.uk |
2020-09-21 |
delete email en..@highgrovebeds.co.uk |
2020-09-21 |
delete email in..@highgrovebeds.co.uk |
2020-09-21 |
delete email in..@highgrovebedsgroup.co.uk |
2020-09-21 |
insert email co..@highgrovebeds.co.uk |
2020-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-10 |
insert general_emails en..@highgrovebeds.co.uk |
2020-03-10 |
delete index_pages_linkeddomain eepurl.com |
2020-03-10 |
delete index_pages_linkeddomain highgrovebedsgroup.co.uk |
2020-03-10 |
delete index_pages_linkeddomain moresleepbeds.com |
2020-03-10 |
delete source_ip 217.160.0.191 |
2020-03-10 |
insert alias Highgrove Beds UK |
2020-03-10 |
insert email en..@highgrovebeds.co.uk |
2020-03-10 |
insert index_pages_linkeddomain spotify.com |
2020-03-10 |
insert source_ip 79.174.171.106 |
2020-03-10 |
update robots_txt_status www.highgrovebeds.co.uk: 404 => 200 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES |
2016-12-26 |
insert address Headlands Road,
Liversedge,
WF15 6QA
United Kingdom |
2016-12-26 |
insert index_pages_linkeddomain eepurl.com |
2016-12-20 |
update accounts_last_madeup_date 2014-10-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-12 |
delete address Headlands Road, Liversedge, West Yorkshire, UK, WF15 6QA |
2016-11-12 |
delete phone +44 (0) 1274 878823 |
2016-11-12 |
insert address Headlands Road, Liversedge WF15 6QA |
2016-11-12 |
insert alias Highgrove Beds Ltd |
2016-11-12 |
insert fax +44 (0) 1924 404464 |
2016-11-12 |
insert index_pages_linkeddomain highgrovebedsgroup.co.uk |
2016-11-12 |
insert index_pages_linkeddomain moresleepbeds.com |
2016-11-12 |
insert index_pages_linkeddomain sanctumbeds.co.uk |
2016-11-12 |
insert phone +44 (0) 1924 406600 |
2016-11-12 |
insert registration_number 4531825 |
2016-11-12 |
update primary_contact Headlands Road, Liversedge, West Yorkshire, UK, WF15 6QA => Headlands Road, Liversedge WF15 6QA |
2016-11-12 |
update robots_txt_status www.highgrovebeds.co.uk: 0 => 404 |
2016-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES |
2016-08-02 |
delete source_ip 82.165.204.209 |
2016-08-02 |
insert source_ip 217.160.0.191 |
2015-12-07 |
update account_ref_month 10 => 12 |
2015-12-07 |
update accounts_next_due_date 2016-07-31 => 2016-09-30 |
2015-11-30 |
update statutory_documents CURREXT FROM 31/10/2015 TO 31/12/2015 |
2015-11-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IQBAL PANDOR |
2015-11-03 |
insert general_emails in..@highgrovebeds.co.uk |
2015-11-03 |
delete index_pages_linkeddomain ericmmartin.com |
2015-11-03 |
delete index_pages_linkeddomain soapmedia.co.uk |
2015-11-03 |
insert address Headlands Road, Liversedge, West Yorkshire, UK, WF15 6QA |
2015-11-03 |
insert alias Highgrove Beds Group |
2015-11-03 |
insert email in..@highgrovebeds.co.uk |
2015-11-03 |
update robots_txt_status www.highgrovebeds.co.uk: 200 => 0 |
2015-10-07 |
delete address SPEN LANE GOMERSAL CLECKHEATON WEST YORKSHIRE BD19 4PN |
2015-10-07 |
insert address HIGH GROVE BEDS GROUP HEADLANDS ROAD LIVERSEDGE WEST YORKSHIRE WF15 6QA |
2015-10-07 |
update registered_address |
2015-10-07 |
update returns_last_madeup_date 2014-09-11 => 2015-09-11 |
2015-10-07 |
update returns_next_due_date 2015-10-09 => 2016-10-09 |
2015-09-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2015 FROM
SPEN LANE
GOMERSAL
CLECKHEATON
WEST YORKSHIRE
BD19 4PN |
2015-09-14 |
update statutory_documents 11/09/15 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-09-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/14 |
2014-10-07 |
update returns_last_madeup_date 2013-09-11 => 2014-09-11 |
2014-10-07 |
update returns_next_due_date 2014-10-09 => 2015-10-09 |
2014-09-15 |
update statutory_documents 11/09/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-09-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/13 |
2014-06-07 |
update num_mort_charges 1 => 2 |
2014-06-07 |
update num_mort_outstanding 1 => 2 |
2014-05-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045318250002 |
2013-10-07 |
update returns_last_madeup_date 2012-07-31 => 2013-09-11 |
2013-10-07 |
update returns_next_due_date 2013-10-09 => 2014-10-09 |
2013-09-12 |
update statutory_documents 11/09/13 FULL LIST |
2013-09-06 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2013-09-06 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-09-06 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-08-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/12 |
2013-06-22 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-22 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-06-22 |
delete sic_code 3615 - Manufacture of mattresses |
2013-06-22 |
delete sic_code 3663 - Other manufacturing |
2013-06-22 |
insert sic_code 31030 - Manufacture of mattresses |
2013-06-22 |
insert sic_code 31090 - Manufacture of other furniture |
2013-06-22 |
update returns_last_madeup_date 2011-09-11 => 2012-07-31 |
2013-06-22 |
update returns_next_due_date 2012-10-09 => 2013-10-09 |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-09-28 |
update statutory_documents 31/07/12 FULL LIST |
2012-08-03 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-10-10 |
update statutory_documents 11/09/11 FULL LIST |
2011-08-03 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-10-27 |
update statutory_documents 11/09/10 FULL LIST |
2010-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WAZARAT ALI / 31/03/2010 |
2010-10-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / IQBAL PANDOR / 31/03/2010 |
2010-08-26 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-09-15 |
update statutory_documents RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS |
2009-07-28 |
update statutory_documents 31/10/08 PARTIAL EXEMPTION |
2009-04-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2009 FROM
UNITE 26A CALDERWHARF MILLS
HUDDERSFIELD ROAD
DEWSBURY
WF13 3JW |
2008-10-08 |
update statutory_documents RETURN MADE UP TO 11/09/08; NO CHANGE OF MEMBERS |
2008-09-10 |
update statutory_documents 31/10/07 TOTAL EXEMPTION FULL |
2007-11-05 |
update statutory_documents RETURN MADE UP TO 11/09/07; NO CHANGE OF MEMBERS |
2007-08-05 |
update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/06 |
2006-10-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-10-26 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-26 |
update statutory_documents SECRETARY RESIGNED |
2006-10-20 |
update statutory_documents RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS |
2006-10-17 |
update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/05 |
2006-01-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-12-02 |
update statutory_documents RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS |
2005-09-08 |
update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/04 |
2004-12-06 |
update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/03 |
2004-12-02 |
update statutory_documents RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS |
2004-03-12 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03 |
2003-10-22 |
update statutory_documents RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS |
2003-05-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-09-13 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-13 |
update statutory_documents SECRETARY RESIGNED |
2002-09-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |