ENSIGN HIGHWAYS HOLDINGS LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewConfirmation statement made on 2025-06-05 with no updates

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

08/04/248 April 2024 Appointment of Mr Faical Lahmamsi as a director on 2024-02-26

View Document

23/02/2423 February 2024 Termination of appointment of Raphael Francois-Joseph Llobregat as a director on 2024-02-06

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

07/06/237 June 2023 Full accounts made up to 2022-12-31

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/02/2223 February 2022 Termination of appointment of Carl James Fergusson as a director on 2022-02-16

View Document

07/02/227 February 2022 Termination of appointment of Mark David Overton as a director on 2022-01-31

View Document

25/01/2225 January 2022 Appointment of Mr Aurélien Jean, Yves, Henry Courson as a director on 2021-10-22

View Document

06/01/226 January 2022 Termination of appointment of Laurent Le Boulc'h as a director on 2021-10-22

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Registered office address changed from Wallage Lane Rowfant Crawley West Sussex RH10 4NF to 6210 Bishops Court Birmingham Business Park, Solihull Birmingham B37 7YB on 2021-12-17

View Document

08/08/218 August 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

07/08/197 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR FREDERIC GARDES

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR RAPHAEL FRANCOIS-JOSEPH LLOBREGAT

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR LEE RUSHBROOKE

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR CARL JAMES FERGUSSON

View Document

17/07/1817 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID OVERTON / 01/12/2017

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLAS LIMITED

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLAS S.A.

View Document

14/06/1714 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/06/1625 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

21/04/1621 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR FREDERIC ROUSSEL

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MR FREDERIC JEAN PIERRE GARDES

View Document

13/07/1513 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

22/05/1522 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR LEE RUSHBROOKE

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR STEWART STRUTHERS

View Document

28/12/1428 December 2014 DIRECTOR APPOINTED MR MARK DAVID OVERTON

View Document

28/12/1428 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID CRAIK

View Document

11/07/1411 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEWART LEISHMAN STRUTHERS / 01/01/2014

View Document

11/07/1411 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

21/05/1421 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/07/1317 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

20/05/1320 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/06/128 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN DE PINS

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR THIERRY MONTOUCHE

View Document

16/05/1216 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED STEWART LEISHMAN STRUTHERS

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED LAURENT LE BOULC'H

View Document

19/07/1119 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/06/119 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN DE FINS / 22/07/2010

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED CHRISTIAN DE FINS

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR ALAIN BENQUET

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN SHEPPARD

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED DAVID PENNINGTON CRAIK

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAIN BENQUET / 02/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC ROUSSEL / 02/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM DEREK STANTON / 02/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THIERRY MONTOUCHE / 02/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN KEITH SHEPPARD / 02/06/2010

View Document

21/06/1021 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/06/098 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/04/0913 April 2009 DIRECTOR APPOINTED FREDERIC ROUSSEL

View Document

13/04/0913 April 2009 APPOINTMENT TERMINATED DIRECTOR PETER HINES

View Document

21/08/0821 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/06/0827 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 SECRETARY RESIGNED

View Document

14/12/0714 December 2007 NEW SECRETARY APPOINTED

View Document

17/08/0717 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/06/074 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/06/052 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

28/05/0528 May 2005 NEW SECRETARY APPOINTED

View Document

27/05/0527 May 2005 SECRETARY RESIGNED

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

05/08/045 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0415 July 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 NEW SECRETARY APPOINTED

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 MEMORANDUM OF ASSOCIATION

View Document

15/07/0415 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/07/0415 July 2004 SECRETARY RESIGNED

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 REGISTERED OFFICE CHANGED ON 15/07/04 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

05/07/045 July 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/0430 June 2004 COMPANY NAME CHANGED SHIMMERVIEW LIMITED CERTIFICATE ISSUED ON 30/06/04

View Document

08/06/048 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company