- Company Overview for UK HIGHWAYS LIMITED (03310615)
- Filing history for UK HIGHWAYS LIMITED (03310615)
- People for UK HIGHWAYS LIMITED (03310615)
- More for UK HIGHWAYS LIMITED (03310615)
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) |
---|---|---|---|
07 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
02 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
29 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
19 Jul 2017 | AP04 | Appointment of Hcp Management Services Limited as a secretary on 5 July 2017 | |
19 Jul 2017 | TM02 | Termination of appointment of Donna Lucia Mccormack as a secretary on 5 July 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
23 Dec 2016 | AP01 | Appointment of Michael Paul Woodhead as a director on 30 November 2016 | |
23 Dec 2016 | AP01 | Appointment of Donna Lucia Mccormack as a director on 30 November 2016 | |
22 Dec 2016 | AP03 | Appointment of Donna Lucia Mccormack as a secretary on 30 November 2016 | |
22 Dec 2016 | TM02 | Termination of appointment of Philip Naylor as a secretary on 30 November 2016 | |
22 Dec 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 | |
18 Dec 2016 | AD01 | Registered office address changed from 1 Kingsway London WC2B 6AN England to 8 White Oak Square London Road Swanley Kent BR8 7AG on 18 December 2016 | |
21 Aug 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
20 Jan 2016 | AP01 | Appointment of Mr Stuart David Yeatman as a director on 22 December 2015 | |
20 Jan 2016 | AP01 | Appointment of Mr Neal Charles Devoil as a director on 22 December 2015 | |
20 Jan 2016 | AP01 | Appointment of Mr John Paul Gardner as a director on 22 December 2015 | |
20 Jan 2016 | TM01 | Termination of appointment of Carl Harvey Dix as a director on 22 December 2015 | |
20 Jan 2016 | TM01 | Termination of appointment of Martyn Andrew Trodd as a director on 22 December 2015 | |
20 Jan 2016 | TM02 | Termination of appointment of Jane Elizabeth Mackreth as a secretary on 22 January 2015 | |
20 Jan 2016 | TM02 | Termination of appointment of Anne Catherine Ramsay as a secretary on 22 December 2015 | |
20 Jan 2016 | AP03 | Appointment of Mr Philip Naylor as a secretary on 22 December 2015 | |
20 Jan 2016 | AD01 | Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR United Kingdom to 1 Kingsway London WC2B 6AN on 20 January 2016 | |
04 Oct 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
09 Mar 2015 | CH01 | Director's details changed for Martyn Andrew Trodd on 2 March 2015 |