Highfield Mills LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 11, 1995)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
TAYLOR SHARP WIRE LIMITED
Company type Private Limited Company , Active Company Number 00197145 Record last updated Friday, August 25, 2023 12:34:05 PM UTC Official Address 88 Po Box 27 Dewsbury Road Ossett There are 60 companies registered at this street
Postal Code WF59WS Sector dormant
Visits Eric Cook (born on Mar 10, 1955), 41 companies
Document Type Publication date Download link Registry Aug 21, 2023 Appointment of a man as Company Director and Director Registry Aug 21, 2023 Resignation of one Director (a man) Registry Jun 20, 2023 Resignation of one Secretary (a woman) Registry May 12, 2023 Resignation of one Director (a man) Registry Nov 14, 2022 Appointment of a man as Director Registry Oct 4, 2019 Resignation of one Secretary (a man) Registry Oct 4, 2019 Appointment of a woman as Secretary Registry Aug 30, 2019 Resignation of one Director (a man) Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Oct 8, 2015 Annual return Registry Oct 8, 2015 Resignation of one Secretary Registry Oct 8, 2015 Resignation of one Director Registry Apr 24, 2015 Appointment of a man as Director Registry Apr 22, 2015 Appointment of a man as Secretary Registry Mar 31, 2015 Appointment of a man as Director and Chartered Accountant Financials Dec 15, 2014 Annual accounts Registry Sep 24, 2014 Annual return Financials Dec 10, 2013 Annual accounts Registry Oct 7, 2013 Annual return Financials Dec 14, 2012 Annual accounts Registry Oct 3, 2012 Annual return Financials Dec 13, 2011 Annual accounts Registry Sep 30, 2011 Annual return Registry Aug 23, 2011 Resignation of one Director Registry Jun 30, 2011 Resignation of one Accountant and one Director (a man) Financials Jan 10, 2011 Annual accounts Registry Sep 17, 2010 Annual return Financials Jan 18, 2010 Annual accounts Registry Oct 2, 2009 Annual return Financials Nov 13, 2008 Annual accounts Registry Sep 16, 2008 Annual return Financials Dec 18, 2007 Annual accounts Registry Oct 9, 2007 Annual return Financials Jan 17, 2007 Annual accounts Registry Oct 17, 2006 Annual return Financials Dec 28, 2005 Annual accounts Registry Oct 5, 2005 Annual return Registry Mar 9, 2005 Change in situation or address of registered office Financials Jan 17, 2005 Annual accounts Registry Sep 22, 2004 Annual return Registry Mar 13, 2004 Resignation of a director Registry Mar 13, 2004 Appointment of a director Registry Feb 29, 2004 Resignation of one Finance Director and one Director (a man) Registry Feb 29, 2004 Appointment of a man as Director and Accountant Financials Oct 16, 2003 Annual accounts Registry Sep 22, 2003 Annual return Financials Feb 20, 2003 Annual accounts Registry Oct 11, 2002 Annual return Financials Jan 30, 2002 Annual accounts Registry Oct 5, 2001 Annual return Registry Sep 14, 2001 Company name change Registry Sep 14, 2001 Change of name certificate Financials Jan 16, 2001 Annual accounts Registry Oct 11, 2000 Annual return Registry Jul 25, 2000 Notice of change of directors or secretaries or in their particulars Registry Mar 7, 2000 Change in situation or address of registered office Financials Feb 9, 2000 Annual accounts Registry Oct 11, 1999 Annual return Registry Sep 14, 1999 Appointment of a director Registry Sep 3, 1999 Appointment of a man as Director and Finance Director Registry Aug 4, 1999 Resignation of a director Registry Jul 30, 1999 Resignation of one Group Finance Director and one Director (a man) Financials Feb 1, 1999 Annual accounts Registry Oct 14, 1998 Annual return Registry Jan 26, 1998 Exemption from appointing auditors Financials Jan 19, 1998 Annual accounts Registry Oct 14, 1997 Annual return Registry Jul 10, 1997 Resignation of a director Registry Jul 10, 1997 Appointment of a director Registry Jun 30, 1997 Appointment of a man as Director and Accountant Financials Nov 26, 1996 Annual accounts Registry Oct 8, 1996 Annual return Financials Oct 11, 1995 Annual accounts Registry Oct 11, 1995 Annual return Registry Oct 3, 1995 Director resigned, new director appointed Registry Oct 3, 1995 Director resigned, new director appointed 1971... Registry Oct 3, 1995 Director resigned, new director appointed Registry Jun 30, 1995 Two appointments: 2 men Registry Jun 30, 1995 Resignation of a woman Financials Jan 12, 1995 Annual accounts Registry Oct 30, 1994 Annual return Registry Apr 19, 1994 Change in situation or address of registered office Financials Jan 9, 1994 Annual accounts Registry Sep 28, 1993 Annual return Financials Dec 17, 1992 Annual accounts Registry Sep 28, 1992 Director's particulars changed Registry Sep 28, 1992 Annual return Registry Feb 6, 1992 Director resigned, new director appointed Registry Nov 19, 1991 Resignation of one Director (a man) and one Manufacturer Registry Oct 9, 1991 Annual return Financials Oct 9, 1991 Annual accounts Registry Sep 12, 1991 Six appointments: 5 men and a woman Financials Oct 26, 1990 Annual accounts Registry Oct 26, 1990 Annual return Registry Oct 11, 1989 Annual return 1971... Financials Oct 11, 1989 Annual accounts Registry Aug 7, 1989 Director resigned, new director appointed Registry Oct 18, 1988 Annual return Financials Oct 18, 1988 Annual accounts Registry Sep 7, 1988 Change in situation or address of registered office