Advanced company searchLink opens in new window

HIGHWAY HIRE LTD

Company number 09312146

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)
14 Nov 2024 CS01 Confirmation statement made on 14 November 2024 with no updates
15 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
03 May 2024 CH01 Director's details changed for Mr Steve Paul Buxton on 1 February 2024
02 May 2024 PSC04 Change of details for Mr Steven Paul Buxton as a person with significant control on 1 February 2024
14 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
06 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
16 Nov 2021 MR01 Registration of charge 093121460002, created on 15 November 2021
15 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with updates
30 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
16 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with updates
12 Nov 2020 AD01 Registered office address changed from Long Chase Lodge Ascot Road Holyport Maidenhead Berks SL6 3LA to 78 - 80 High Street Theale Reading Berkshire RG7 5AR on 12 November 2020
11 Nov 2020 CH01 Director's details changed for Mr Steve Paul Buxton on 7 February 2020
11 Nov 2020 CH01 Director's details changed
10 Nov 2020 CH01 Director's details changed for Mr Robert James Woolcock on 7 February 2020
10 Nov 2020 PSC04 Change of details for Mr Steven Paul Buxton as a person with significant control on 7 February 2020
10 Nov 2020 PSC04 Change of details for Mr Robert James Woolcock as a person with significant control on 7 February 2020
16 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
05 Mar 2020 TM01 Termination of appointment of Kier Preston as a director on 10 January 2020
14 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with updates
14 Nov 2019 CH01 Director's details changed for Mr Kier Preston on 6 November 2019
05 Nov 2019 CH01 Director's details changed for Mr Kier Preston on 1 November 2019
11 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
14 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with updates