Highfield Garage & Recovery Ltd was setup in 2007, it has a status of "Active". There are 2 directors listed as Cox, Elizabeth, Cox, Jonathan for the organisation in the Companies House registry. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COX, Elizabeth | 18 January 2007 | - | 1 |
COX, Jonathan | 18 January 2007 | - | 1 |
Document Type | Date | |
---|---|---|
PSC04 - N/A | 25 March 2020 | |
PSC01 - N/A | 25 March 2020 | |
CS01 - N/A | 24 March 2020 | |
PSC04 - N/A | 03 March 2020 | |
CH01 - Change of particulars for director | 03 March 2020 | |
AA - Annual Accounts | 11 December 2019 | |
CS01 - N/A | 26 February 2019 | |
CH01 - Change of particulars for director | 29 January 2019 | |
CH03 - Change of particulars for secretary | 29 January 2019 | |
AA - Annual Accounts | 05 December 2018 | |
CS01 - N/A | 23 February 2018 | |
PSC04 - N/A | 23 February 2018 | |
AA - Annual Accounts | 27 September 2017 | |
CS01 - N/A | 09 February 2017 | |
AA - Annual Accounts | 18 October 2016 | |
AR01 - Annual Return | 22 March 2016 | |
AA - Annual Accounts | 17 December 2015 | |
AR01 - Annual Return | 28 January 2015 | |
AA - Annual Accounts | 05 January 2015 | |
AR01 - Annual Return | 19 February 2014 | |
AA - Annual Accounts | 30 December 2013 | |
MR01 - N/A | 18 May 2013 | |
AR01 - Annual Return | 08 February 2013 | |
AA - Annual Accounts | 03 January 2013 | |
AR01 - Annual Return | 12 March 2012 | |
AA - Annual Accounts | 03 November 2011 | |
AR01 - Annual Return | 07 March 2011 | |
AA - Annual Accounts | 22 September 2010 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 02 September 2010 | |
AR01 - Annual Return | 26 February 2010 | |
CH01 - Change of particulars for director | 26 February 2010 | |
CH01 - Change of particulars for director | 26 February 2010 | |
AA - Annual Accounts | 28 October 2009 | |
363a - Annual Return | 20 February 2009 | |
AA - Annual Accounts | 18 November 2008 | |
225 - Change of Accounting Reference Date | 19 June 2008 | |
363a - Annual Return | 04 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 February 2008 | |
225 - Change of Accounting Reference Date | 09 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 December 2007 | |
RESOLUTIONS - N/A | 15 March 2007 | |
RESOLUTIONS - N/A | 15 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 March 2007 | |
288b - Notice of resignation of directors or secretaries | 18 February 2007 | |
288b - Notice of resignation of directors or secretaries | 18 February 2007 | |
288a - Notice of appointment of directors or secretaries | 18 February 2007 | |
288a - Notice of appointment of directors or secretaries | 18 February 2007 | |
287 - Change in situation or address of Registered Office | 18 February 2007 | |
NEWINC - New incorporation documents | 18 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 May 2013 | Outstanding |
N/A |