A & B High Holdings Ltd was founded on 28 March 1973 with its registered office in Tavistock, Devon. There are 5 directors listed as Baily, Winsford James, Coram, Ann Elizabeth, Coram, Malcolm, Coram, Richard Godfrey, Humphrey, Reginald Ivor for the organisation. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAILY, Winsford James | N/A | 30 September 1999 | 1 |
CORAM, Ann Elizabeth | N/A | 30 September 1999 | 1 |
CORAM, Malcolm | N/A | 21 May 1997 | 1 |
CORAM, Richard Godfrey | N/A | 30 September 1999 | 1 |
HUMPHREY, Reginald Ivor | N/A | 21 May 1997 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 August 2020 | |
CS01 - N/A | 03 March 2020 | |
AA - Annual Accounts | 24 September 2019 | |
CS01 - N/A | 01 March 2019 | |
PSC07 - N/A | 25 February 2019 | |
PSC07 - N/A | 25 February 2019 | |
PSC02 - N/A | 25 February 2019 | |
AA - Annual Accounts | 05 October 2018 | |
MR04 - N/A | 04 October 2018 | |
MR04 - N/A | 04 October 2018 | |
MR04 - N/A | 04 October 2018 | |
MR04 - N/A | 24 July 2018 | |
MR01 - N/A | 13 July 2018 | |
MR01 - N/A | 11 June 2018 | |
MR01 - N/A | 29 May 2018 | |
CH01 - Change of particulars for director | 09 May 2018 | |
CS01 - N/A | 28 February 2018 | |
AA - Annual Accounts | 26 September 2017 | |
CS01 - N/A | 07 March 2017 | |
CH01 - Change of particulars for director | 07 March 2017 | |
AA - Annual Accounts | 20 October 2016 | |
AR01 - Annual Return | 23 February 2016 | |
AA - Annual Accounts | 24 September 2015 | |
AR01 - Annual Return | 03 March 2015 | |
AA - Annual Accounts | 06 October 2014 | |
AR01 - Annual Return | 04 March 2014 | |
AA - Annual Accounts | 03 October 2013 | |
AR01 - Annual Return | 04 March 2013 | |
AA - Annual Accounts | 01 October 2012 | |
AR01 - Annual Return | 30 April 2012 | |
AA - Annual Accounts | 06 October 2011 | |
MG01 - Particulars of a mortgage or charge | 31 March 2011 | |
MG01 - Particulars of a mortgage or charge | 31 March 2011 | |
MG01 - Particulars of a mortgage or charge | 31 March 2011 | |
AR01 - Annual Return | 23 February 2011 | |
AA - Annual Accounts | 04 October 2010 | |
AA01 - Change of accounting reference date | 06 May 2010 | |
MG01 - Particulars of a mortgage or charge | 23 March 2010 | |
AR01 - Annual Return | 09 March 2010 | |
CH01 - Change of particulars for director | 09 March 2010 | |
CH01 - Change of particulars for director | 09 March 2010 | |
AR01 - Annual Return | 23 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 February 2010 | |
AA - Annual Accounts | 29 September 2009 | |
CERTNM - Change of name certificate | 04 April 2009 | |
363a - Annual Return | 10 March 2009 | |
AA - Annual Accounts | 29 September 2008 | |
363a - Annual Return | 18 August 2008 | |
AA - Annual Accounts | 20 March 2007 | |
363s - Annual Return | 11 March 2007 | |
AA - Annual Accounts | 25 September 2006 | |
363s - Annual Return | 27 February 2006 | |
AA - Annual Accounts | 10 June 2005 | |
363s - Annual Return | 17 February 2005 | |
AA - Annual Accounts | 11 June 2004 | |
363s - Annual Return | 27 February 2004 | |
AA - Annual Accounts | 16 August 2003 | |
363s - Annual Return | 28 February 2003 | |
AA - Annual Accounts | 08 July 2002 | |
363s - Annual Return | 27 February 2002 | |
AA - Annual Accounts | 21 September 2001 | |
363s - Annual Return | 02 March 2001 | |
AA - Annual Accounts | 27 September 2000 | |
363s - Annual Return | 29 June 2000 | |
288b - Notice of resignation of directors or secretaries | 22 June 2000 | |
288b - Notice of resignation of directors or secretaries | 22 June 2000 | |
288b - Notice of resignation of directors or secretaries | 22 June 2000 | |
AA - Annual Accounts | 12 June 2000 | |
225 - Change of Accounting Reference Date | 09 May 2000 | |
288a - Notice of appointment of directors or secretaries | 03 May 2000 | |
288a - Notice of appointment of directors or secretaries | 03 May 2000 | |
287 - Change in situation or address of Registered Office | 03 May 2000 | |
363s - Annual Return | 07 May 1999 | |
AA - Annual Accounts | 26 October 1998 | |
363s - Annual Return | 26 February 1998 | |
AA - Annual Accounts | 18 November 1997 | |
225 - Change of Accounting Reference Date | 30 June 1997 | |
288b - Notice of resignation of directors or secretaries | 06 June 1997 | |
288b - Notice of resignation of directors or secretaries | 06 June 1997 | |
363s - Annual Return | 10 March 1997 | |
AA - Annual Accounts | 02 January 1997 | |
363s - Annual Return | 25 April 1996 | |
AA - Annual Accounts | 17 January 1996 | |
363s - Annual Return | 11 September 1995 | |
AA - Annual Accounts | 02 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 17 May 1994 | |
363s - Annual Return | 08 March 1994 | |
395 - Particulars of a mortgage or charge | 31 January 1994 | |
AA - Annual Accounts | 09 June 1993 | |
363s - Annual Return | 20 May 1993 | |
288 - N/A | 09 March 1993 | |
AA - Annual Accounts | 09 July 1992 | |
363s - Annual Return | 27 February 1992 | |
288 - N/A | 12 September 1991 | |
288 - N/A | 12 September 1991 | |
RESOLUTIONS - N/A | 27 July 1991 | |
AA - Annual Accounts | 12 March 1991 | |
363a - Annual Return | 12 March 1991 | |
AA - Annual Accounts | 11 April 1990 | |
363 - Annual Return | 11 April 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 July 1989 | |
AA - Annual Accounts | 07 April 1989 | |
363 - Annual Return | 07 April 1989 | |
AA - Annual Accounts | 08 July 1988 | |
363 - Annual Return | 08 July 1988 | |
AA - Annual Accounts | 30 July 1987 | |
363 - Annual Return | 30 July 1987 | |
AA - Annual Accounts | 13 May 1986 | |
363 - Annual Return | 13 May 1986 | |
287 - Change in situation or address of Registered Office | 13 May 1986 | |
NEWINC - New incorporation documents | 28 March 1973 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 July 2018 | Outstanding |
N/A |
A registered charge | 11 June 2018 | Outstanding |
N/A |
A registered charge | 29 May 2018 | Outstanding |
N/A |
Legal charge | 29 March 2011 | Fully Satisfied |
N/A |
Legal charge | 29 March 2011 | Fully Satisfied |
N/A |
Legal charge | 29 March 2011 | Fully Satisfied |
N/A |
Debenture | 16 March 2010 | Fully Satisfied |
N/A |
Fixed and floating charge | 27 January 1994 | Fully Satisfied |
N/A |
Legal charge | 30 November 1981 | Fully Satisfied |
N/A |
Floating charge | 19 June 1980 | Fully Satisfied |
N/A |
Floating charge | 19 June 1980 | Fully Satisfied |
N/A |