- Company Overview for HIGHWAY WINDSCREENS (UK) LIMITED (03035808)
- Filing history for HIGHWAY WINDSCREENS (UK) LIMITED (03035808)
- People for HIGHWAY WINDSCREENS (UK) LIMITED (03035808)
- Charges for HIGHWAY WINDSCREENS (UK) LIMITED (03035808)
- Registers for HIGHWAY WINDSCREENS (UK) LIMITED (03035808)
- More for HIGHWAY WINDSCREENS (UK) LIMITED (03035808)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Nov 2016 | AP01 | Appointment of Mr Phillip Neil Ledgard as a director on 30 November 2016 | |
24 Oct 2016 | TM01 | Termination of appointment of Gavin John Pringle as a director on 17 October 2016 | |
13 Oct 2016 | TM01 | Termination of appointment of Keith Alan Reid as a director on 6 October 2016 | |
12 Oct 2016 | AP01 | Appointment of Mr James Darnton as a director on 6 October 2016 | |
11 Jul 2016 | TM01 | Termination of appointment of Rick Francis as a director on 30 June 2016 | |
26 May 2016 | AP01 | Appointment of Mr David James Benwell Taylor-Smith as a director on 23 May 2016 | |
26 May 2016 | TM01 | Termination of appointment of Mark Jonathan Silver as a director on 25 May 2016 | |
05 May 2016 | AP03 | Appointment of Ms Suzanne Claire Hardyman as a secretary on 22 April 2016 | |
05 May 2016 | AD01 | Registered office address changed from Lakeside 300 Old Chapel Way Broadland Business Park Norwich Norfolk NR7 0WG to Third Floor International Buildings 71 Kingsway London WC2B 6st on 5 May 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
10 Mar 2016 | AP01 | Appointment of Mark Jonathan Silver as a director on 1 March 2016 | |
09 Mar 2016 | TM01 | Termination of appointment of David Alun Hughes as a director on 1 March 2016 | |
09 Mar 2016 | TM01 | Termination of appointment of Deborah Hewitt as a director on 1 March 2016 | |
09 Mar 2016 | AP01 | Appointment of Mr Gavin John Pringle as a director on 1 March 2016 | |
09 Mar 2016 | AP01 | Appointment of Mr Keith Alan Reid as a director on 1 March 2016 | |
09 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
07 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
17 Apr 2015 | CH01 | Director's details changed for Mr David Alun Hughes on 12 September 2014 | |
16 Apr 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
28 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
05 Aug 2014 | AP01 | Appointment of Mr David Alun Hughes as a director on 4 July 2014 | |
14 May 2014 | TM01 | Termination of appointment of Alan Brooks as a director | |
03 Apr 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
22 Jan 2014 | CH01 | Director's details changed for Mrs Deborah Hewitt on 23 December 2013 | |
15 Jan 2014 | AP01 | Appointment of Mrs Deborah Hewitt as a director |