- Company Overview for HIGHWAY GLASS LIMITED (04176182)
- Filing history for HIGHWAY GLASS LIMITED (04176182)
- People for HIGHWAY GLASS LIMITED (04176182)
- Charges for HIGHWAY GLASS LIMITED (04176182)
- More for HIGHWAY GLASS LIMITED (04176182)
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) |
---|---|---|---|
17 Apr 2015 | CH01 | Director's details changed for Mr David Alun Hughes on 12 September 2014 | |
11 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
28 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
05 Aug 2014 | AP01 | Appointment of Mr David Alun Hughes as a director on 4 July 2014 | |
14 May 2014 | TM01 | Termination of appointment of Alan Brooks as a director | |
28 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
22 Jan 2014 | CH01 | Director's details changed for Mrs Deborah Hewitt on 23 December 2013 | |
15 Jan 2014 | AP01 | Appointment of Mrs Deborah Hewitt as a director | |
04 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
23 Oct 2013 | TM01 | Termination of appointment of James Ong as a director | |
09 Aug 2013 | AP01 | Appointment of Mr Rick Francis as a director | |
09 Aug 2013 | AP01 | Appointment of Mr Alan Brooks as a director | |
09 Aug 2013 | TM01 | Termination of appointment of Alan Horton as a director | |
20 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
31 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
22 Mar 2012 | TM02 | Termination of appointment of Stephen Youngs as a secretary | |
22 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
22 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
15 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
05 Apr 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
08 Nov 2010 | AA | Full accounts made up to 31 March 2010 | |
08 Nov 2010 | AP03 | Appointment of Mr Stephen John Youngs as a secretary | |
25 Mar 2010 | AR01 | Annual return made up to 9 March 2010 with full list of shareholders |