Higgins Homes PLC
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 29, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
D.J. HIGGINS DEVELOPMENTS LIMITED
Company type Public Limited Company , Active Company Number 00843093 Record last updated Thursday, June 8, 2023 8:26:30 AM UTC Official Address One Langston Road Loughton Broadway There are 18 companies registered at this street
Postal Code IG103SD Sector Development of building projects
Visits Searches Document Type Publication date Download link Registry May 31, 2023 Resignation of one Director (a man) Registry May 31, 2023 Appointment of a person as Director Registry Aug 31, 2022 Resignation of one Director (a man) Registry Aug 1, 2020 Appointment of a man as Director Registry Apr 10, 2020 Resignation of one Director (a man) Registry Jan 31, 2020 Resignation of one Commercial Director and one Director (a man) Registry Jul 31, 2019 Resignation of one Director (a man) Registry Nov 30, 2018 Resignation of one Director (a man) 8430... Registry Oct 6, 2018 Resignation of one Director (a man) Registry Oct 3, 2016 Appointment of a man as Director and Construction Director Registry Sep 1, 2016 Appointment of a man as Director Registry Aug 1, 2016 Appointment of a man as Accountant and Director Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry May 21, 2014 Registration of a charge / charge code Registry Apr 16, 2014 Registration of a charge / charge code 8430... Registry Feb 5, 2014 Registration of a charge / charge code Registry Feb 3, 2014 Annual return Registry Jan 28, 2014 Registration of a charge / charge code Registry Jan 7, 2014 Appointment of a man as Director Registry Dec 18, 2013 Registration of a charge / charge code Registry Dec 6, 2013 Registration of a charge / charge code 8430... Financials Nov 29, 2013 Annual accounts Registry Oct 31, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Oct 2, 2013 Registration of a charge / charge code Registry Sep 26, 2013 Appointment of a man as Secretary Registry Sep 26, 2013 Resignation of one Secretary Registry Sep 10, 2013 Appointment of a man as Secretary Registry Jul 3, 2013 Registration of a charge / charge code Registry May 1, 2013 Appointment of a man as Construction Director and Director Registry May 1, 2013 Appointment of a man as Director Registry Jan 25, 2013 Annual return Registry Jan 2, 2013 Appointment of a man as Director and Commercial Director Registry Dec 21, 2012 Particulars of a mortgage or charge Registry Dec 20, 2012 Particulars of a mortgage or charge 8430... Registry Dec 7, 2012 Particulars of a mortgage or charge Financials Nov 21, 2012 Annual accounts Registry Aug 8, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Aug 7, 2012 Particulars of a mortgage or charge Registry Aug 2, 2012 Particulars of a mortgage or charge 8430... Registry Jul 18, 2012 Particulars of a mortgage or charge Registry Jul 14, 2012 Particulars of a mortgage or charge 8430... Registry Jul 3, 2012 Particulars of a mortgage or charge Registry Apr 19, 2012 Particulars of a mortgage or charge 8430... Registry Jan 30, 2012 Annual return Registry Jan 30, 2012 Change of particulars for director Registry Jan 28, 2012 Particulars of a mortgage or charge Registry Nov 17, 2011 Particulars of a mortgage or charge 8430... Financials Nov 10, 2011 Annual accounts Registry Feb 22, 2011 Particulars of a mortgage or charge Registry Jan 28, 2011 Annual return Registry Dec 18, 2010 Particulars of a mortgage or charge Registry Dec 16, 2010 Particulars of a mortgage or charge 8430... Financials Nov 8, 2010 Annual accounts Registry Nov 2, 2010 Particulars of a mortgage or charge Registry Sep 27, 2010 Appointment of a man as Secretary Registry Aug 6, 2010 Particulars of a mortgage or charge Registry Aug 2, 2010 Resignation of one Director Registry Jul 31, 2010 Resignation of one Construction Director and one Director (a man) Registry Feb 17, 2010 Particulars of a mortgage or charge Registry Jan 27, 2010 Particulars of a mortgage or charge 8430... Registry Jan 22, 2010 Annual return Registry Jan 22, 2010 Change of particulars for director Registry Jan 22, 2010 Change of particulars for director 8430... Registry Jan 22, 2010 Change of particulars for director Registry Jan 22, 2010 Change of particulars for director 8430... Registry Jan 22, 2010 Change of particulars for director Registry Jan 12, 2010 Resignation of one Secretary Registry Dec 24, 2009 Resignation of one Secretary (a man) Registry Dec 23, 2009 Statement of satisfaction in full or in part of mortgage or charge Financials Nov 19, 2009 Annual accounts Registry Aug 6, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 6, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 8430... Registry Aug 6, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 19, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 8430... Registry Jun 19, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 19, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 8430... Registry Jun 19, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 11, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 8430... Registry May 11, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 22, 2009 Particulars of a mortgage or charge Registry Jan 22, 2009 Annual return Registry Jan 6, 2009 Resignation of a director Registry Dec 31, 2008 Resignation of one Construction Director and one Director (a man) Financials Nov 20, 2008 Annual accounts Registry Nov 19, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 3, 2008 Particulars of a mortgage or charge Registry Oct 2, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 19, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 8430... Registry Apr 16, 2008 Particulars of a mortgage or charge Registry Jan 22, 2008 Annual return Registry Dec 5, 2007 Particulars of a mortgage or charge Financials Dec 1, 2007 Annual accounts Registry Oct 25, 2007 Particulars of a mortgage or charge Registry Aug 22, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 10, 2007 Particulars of a mortgage or charge Registry Jul 31, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 31, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 8430... Registry Jul 31, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 31, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 8430... Registry Jul 31, 2007 Particulars of a mortgage or charge