About

Registered Number: 06432122
Date of Incorporation: 20/11/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Rutland House, Minerva Business, Park, Lynch Wood, Peterborough, PE2 6PZ

 

W.H. Higgins & Sons Ltd was setup in 2007. Pridmore, Anthony William, Pridmore, Mark Neal, Pridmore, Norman Roger, Pridmore, Steven Thomas, Higgins, Christine Elizabeth, Higgins, Susan Elizabeth, Higgins, Barrie Odare, Higgins, Michael Odare are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRIDMORE, Anthony William 28 September 2017 - 1
PRIDMORE, Mark Neal 28 September 2017 - 1
PRIDMORE, Norman Roger 28 September 2017 - 1
PRIDMORE, Steven Thomas 28 September 2017 - 1
HIGGINS, Barrie Odare 20 November 2007 28 September 2017 1
HIGGINS, Michael Odare 20 November 2007 28 September 2017 1
Secretary Name Appointed Resigned Total Appointments
HIGGINS, Christine Elizabeth 15 April 2011 28 September 2017 1
HIGGINS, Susan Elizabeth 15 April 2011 28 September 2017 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 20 November 2019
CH01 - Change of particulars for director 18 November 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 12 July 2018
CS01 - N/A 20 November 2017
PSC08 - N/A 02 November 2017
PSC07 - N/A 12 October 2017
TM01 - Termination of appointment of director 12 October 2017
TM01 - Termination of appointment of director 12 October 2017
TM02 - Termination of appointment of secretary 12 October 2017
TM02 - Termination of appointment of secretary 12 October 2017
AP01 - Appointment of director 12 October 2017
AP01 - Appointment of director 12 October 2017
AP01 - Appointment of director 12 October 2017
AP01 - Appointment of director 12 October 2017
PSC02 - N/A 27 September 2017
PSC07 - N/A 27 September 2017
PSC07 - N/A 27 September 2017
AA - Annual Accounts 02 August 2017
RESOLUTIONS - N/A 04 July 2017
RESOLUTIONS - N/A 04 July 2017
SH01 - Return of Allotment of shares 28 June 2017
CS01 - N/A 20 November 2016
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 07 June 2011
AP03 - Appointment of secretary 28 April 2011
AP03 - Appointment of secretary 28 April 2011
TM02 - Termination of appointment of secretary 28 April 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 23 November 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 20 November 2008
CERTNM - Change of name certificate 27 November 2007
NEWINC - New incorporation documents 20 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.