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)
30 Nov 2009 TM01 Termination of appointment of Denise Button as a director
16 Nov 2009 AA Total exemption full accounts made up to 31 March 2009
02 Jul 2009 288a Director appointed graham scott miller
04 Jun 2009 288a Director appointed sally elisabeth alexia mcfadden
04 Jun 2009 288a Director appointed andrew maccormack
02 Jun 2009 363a Annual return made up to 07/05/09
02 Jun 2009 287 Registered office changed on 02/06/2009 from, 32-33 broad street, bath, somerset, BA1 5LP
02 Jun 2009 353 Location of register of members
21 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
31 Mar 2009 AAMD Amended full accounts made up to 31 March 2007
31 Mar 2009 AAMD Amended full accounts made up to 31 March 2008
13 Feb 2009 288b Appointment terminated director gregory cunningham
09 Jan 2009 288b Appointment terminated director erica whitfield
09 Jan 2009 288b Appointment terminated director hugh prentice
23 Oct 2008 AA Full accounts made up to 31 March 2008
29 Jul 2008 363a Annual return made up to 07/05/08
29 Jul 2008 288c Director's change of particulars / hugh prentice / 30/10/2007
28 Jul 2008 288a Secretary appointed timothy edward smith
29 Apr 2008 288a Director appointed sally anne vanson
29 Apr 2008 288a Director appointed gregory francis cunningham
03 Feb 2008 288b Secretary resigned
03 Feb 2008 288a New director appointed
12 Dec 2007 288b Director resigned
12 Nov 2007 288a New director appointed
12 Nov 2007 288a New director appointed