- Company Overview for HIGHWAY HIRE LTD (09312146)
- Filing history for HIGHWAY HIRE LTD (09312146)
- People for HIGHWAY HIRE LTD (09312146)
- Charges for HIGHWAY HIRE LTD (09312146)
- More for HIGHWAY HIRE LTD (09312146)
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 |