Advanced company searchLink opens in new window

UK HIGHWAYS A55 LIMITED

Company number 03600964

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)
28 Jul 2015 AA Full accounts made up to 31 March 2015
21 Jul 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 500,200
09 Mar 2015 CH01 Director's details changed for Martyn Andrew Trodd on 2 March 2015
04 Mar 2015 CH01 Director's details changed for Colin Antony Browne on 2 March 2015
02 Mar 2015 AD01 Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015
09 Sep 2014 AA Full accounts made up to 31 March 2014
05 Aug 2014 AP01 Appointment of Mr David Jon Rushton as a director on 16 July 2014
05 Aug 2014 TM01 Termination of appointment of Neil Smith as a director on 16 July 2014
21 Jul 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 500,200
18 Sep 2013 AP01 Appointment of Martyn Andrew Trodd as a director
20 Aug 2013 TM01 Termination of appointment of Graham Farley as a director
09 Aug 2013 AA Full accounts made up to 31 March 2013
22 Jul 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
03 Dec 2012 AP01 Appointment of Colin Antony Browne as a director
03 Dec 2012 TM01 Termination of appointment of Philip Jonathan Northfield as a director
21 Aug 2012 AA Full accounts made up to 31 March 2012
24 Jul 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
16 Jul 2012 CH01 Director's details changed for Mr. Neil Smith on 16 July 2012
16 Jul 2012 CH01 Director's details changed for Mr David Richard Bradbury on 16 July 2012
05 Apr 2012 AP01 Appointment of Mr David Richard Bradbury as a director
05 Apr 2012 TM01 Termination of appointment of Michael Mercer-Deadman as a director
26 Jan 2012 CH03 Secretary's details changed for Miss Jane Elizabeth Mackreth on 26 January 2012
26 Jan 2012 CH03 Secretary's details changed for Anne Catherine Ramsay on 1 January 2012
01 Sep 2011 AA Full accounts made up to 31 March 2011
21 Jul 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders