Advanced company searchLink opens in new window

NEW HIGHWAY

Company number 03366240

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Oct 2014 AP01 Appointment of Ms Ruth Joyce Fitzjohn as a director on 25 September 2014
08 Oct 2014 AP03 Appointment of Mr John Mcilveen as a secretary on 10 April 2014
03 Jun 2014 AR01 Annual return made up to 7 May 2014 no member list
03 Jun 2014 AD02 Register inspection address has been changed from 28 Brock Street Bath BA1 2LN England
17 Apr 2014 TM02 Termination of appointment of Timothy Smith as a secretary
17 Apr 2014 TM01 Termination of appointment of Stephen Drew as a director
17 Apr 2014 AD01 Registered office address changed from 28 Brock Street Bath BA1 2LN England on 17 April 2014
17 Apr 2014 AP01 Appointment of Mr Jonathan Vickers as a director
17 Apr 2014 AP01 Appointment of Mrs Charlotte Hitchings as a director
17 Apr 2014 TM01 Termination of appointment of Sally Mcfadden as a director
17 Apr 2014 AP01 Appointment of Mrs Joanna Mary Newton as a director
17 Apr 2014 TM01 Termination of appointment of Sally Vanson as a director
17 Apr 2014 TM01 Termination of appointment of Erica Hurley as a director
31 Dec 2013 AA Total exemption full accounts made up to 30 April 2013
08 May 2013 AR01 Annual return made up to 7 May 2013 no member list
07 May 2013 AD02 Register inspection address has been changed from Brierley House Summer Lane Combe Down Bath BA2 5JX United Kingdom
25 Apr 2013 TM01 Termination of appointment of Trevor Coates as a director
27 Mar 2013 AA01 Current accounting period extended from 31 March 2013 to 30 April 2013
08 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
19 Oct 2012 AP01 Appointment of Mrs Erica Jane Hurley as a director
14 Jun 2012 AP01 Appointment of Mr Trevor John Coates as a director
14 Jun 2012 TM01 Termination of appointment of Erica Hurley as a director
13 Jun 2012 TM01 Termination of appointment of Erica Hurley as a director
09 May 2012 AR01 Annual return made up to 7 May 2012 no member list
08 May 2012 AD04 Register(s) moved to registered office address