- Company Overview for UK HIGHWAYS A55 LIMITED (03600964)
- Filing history for UK HIGHWAYS A55 LIMITED (03600964)
- People for UK HIGHWAYS A55 LIMITED (03600964)
- Charges for UK HIGHWAYS A55 LIMITED (03600964)
- More for UK HIGHWAYS A55 LIMITED (03600964)
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
|
|
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
|
|
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
|
|
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 |