About

Registered Number: 04949685
Date of Incorporation: 31/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Warden House, 37 Manor Road, Colchester, Essex, CO3 3LX

 

Andy Higgleton Ltd was registered on 31 October 2003 and are based in Colchester in Essex, it's status in the Companies House registry is set to "Active". There are 3 directors listed for Andy Higgleton Ltd at Companies House. We don't currently know the number of employees at Andy Higgleton Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGGLETON, Andrew 04 November 2003 - 1
HIGGLETON, Frances Ann 01 November 2019 - 1
Secretary Name Appointed Resigned Total Appointments
HIGGLETON, Wendy 04 November 2003 13 March 2014 1

Filing History

Document Type Date
PSC01 - N/A 10 February 2020
PSC04 - N/A 10 February 2020
CH01 - Change of particulars for director 10 February 2020
AP01 - Appointment of director 05 February 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 19 November 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 06 December 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 22 December 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 09 November 2016
CH01 - Change of particulars for director 18 July 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 23 December 2015
CH01 - Change of particulars for director 08 January 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 27 November 2014
AP04 - Appointment of corporate secretary 18 March 2014
TM02 - Termination of appointment of secretary 18 March 2014
CH01 - Change of particulars for director 17 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 10 December 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 31 July 2012
AA01 - Change of accounting reference date 09 July 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 29 October 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 20 July 2006
363a - Annual Return 20 December 2005
288c - Notice of change of directors or secretaries or in their particulars 20 December 2005
288c - Notice of change of directors or secretaries or in their particulars 20 December 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 23 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2003
287 - Change in situation or address of Registered Office 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
288b - Notice of resignation of directors or secretaries 11 November 2003
288b - Notice of resignation of directors or secretaries 11 November 2003
NEWINC - New incorporation documents 31 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.