UK HIGHWAYS A55 LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewDirector's details changed for Mr Kashif Rahuf on 2025-05-20

View Document

06/12/246 December 2024 Full accounts made up to 2024-03-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

09/11/239 November 2023 Satisfaction of charge 1 in full

View Document

11/08/2311 August 2023 Director's details changed for Mr Jack Anthony Scott on 2023-07-21

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

08/07/238 July 2023 Full accounts made up to 2023-03-31

View Document

25/11/2225 November 2022 Appointment of Jack Anthony Scott as a director on 2022-11-16

View Document

16/10/2216 October 2022 Termination of appointment of Natasha Rouse as a director on 2022-09-30

View Document

04/08/214 August 2021 Full accounts made up to 2021-03-31

View Document

22/07/2122 July 2021 Change of details for Uk Highways a55 (Holdings) Limited as a person with significant control on 2016-12-15

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

14/08/2014 August 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SAMUEL CUNNINGHAM / 09/03/2020

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KASHIF RAHUF / 09/03/2020

View Document

20/08/1920 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR KASHIF RAHUF

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHANNES HEEMELAAR

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BRADBURY

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR THOMAS SAMUEL CUNNINGHAM

View Document

28/09/1828 September 2018 SAIL ADDRESS CHANGED FROM: C/O HCP MANAGEMENT SERVICES IBEX HOUSE (4TH FLOOR WEST) 42-47 MINORIES LONDON EC3N 1DY

View Document

27/09/1827 September 2018 CORPORATE SECRETARY APPOINTED HCP MANAGEMENT SERVICES LIMITED

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, SECRETARY TERESA HEDGES

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

16/07/1816 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD BRADBURY / 09/01/2017

View Document

14/08/1714 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID RUSHTON

View Document

05/06/175 June 2017 DIRECTOR APPOINTED JOHANNES PETRUS HEEMELAAR

View Document

11/05/1711 May 2017 ADOPT ARTICLES 22/12/2016

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW VACHELL

View Document

15/12/1615 December 2016 SECRETARY APPOINTED TERESA SARAH HEDGES

View Document

15/12/1615 December 2016 SAIL ADDRESS CREATED

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 1 KINGSWAY LONDON WC2B 6AN ENGLAND

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP NAYLOR

View Document

21/08/1621 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR ANDREW STEPHEN ANNESLEY VACHELL

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, SECRETARY JANE MACKRETH

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM CARILLION HOUSE 84 SALOP STREET WOLVERHAMPTON WV3 0SR

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, SECRETARY ANNE RAMSAY

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARTYN TRODD

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN BROWNE

View Document

20/01/1620 January 2016 SECRETARY APPOINTED MR PHILIP NAYLOR

View Document

28/07/1528 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/07/1521 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN ANDREW TRODD / 02/03/2015

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANTONY BROWNE / 02/03/2015

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 24 BIRCH STREET WOLVERHAMPTON WV1 4HY

View Document

09/09/149 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MR DAVID JON RUSHTON

View Document

21/07/1421 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MARTYN ANDREW TRODD

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FARLEY

View Document

09/08/139 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

22/07/1322 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

03/12/123 December 2012 DIRECTOR APPOINTED COLIN ANTONY BROWNE

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP JONATHAN NORTHFIELD

View Document

21/08/1221 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

24/07/1224 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD BRADBURY / 16/07/2012

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. NEIL SMITH / 16/07/2012

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MERCER-DEADMAN

View Document

05/04/125 April 2012 DIRECTOR APPOINTED MR DAVID RICHARD BRADBURY

View Document

26/01/1226 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS JANE ELIZABETH MACKRETH / 26/01/2012

View Document

26/01/1226 January 2012 SECRETARY'S CHANGE OF PARTICULARS / ANNE CATHERINE RAMSAY / 01/01/2012

View Document

01/09/111 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/07/1121 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

14/12/1014 December 2010 SECRETARY APPOINTED ANNE CATHERINE RAMSAY

View Document

14/12/1014 December 2010 DIRECTOR APPOINTED PHILIP JONATHAN NORTHFIELD

View Document

14/12/1014 December 2010 SECRETARY APPOINTED MISS JANE ELIZABETH MACKRETH

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL TAYLOR

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, SECRETARY ANTHONY SWIFT

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PAUL TAYLOR / 20/09/2010

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM BIRCH STREET WOLVERHAMPTON WEST MIDLANDS WV1 4HY

View Document

21/07/1021 July 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANTONY GATES

View Document

08/10/098 October 2009 DIRECTOR APPOINTED NIGEL PAUL TAYLOR

View Document

11/08/0911 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/07/0921 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD TURNER

View Document

08/07/098 July 2009 DIRECTOR APPOINTED GRAHAM FARLEY

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID RUSHTON

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR DEREK POTTS

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED NEIL SMITH

View Document

17/09/0817 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/07/0821 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/09/0726 September 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0726 September 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/05/048 May 2004 DIRECTOR RESIGNED

View Document

08/05/048 May 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

02/03/032 March 2003 SECRETARY RESIGNED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 LOCATION OF REGISTER OF MEMBERS

View Document

12/02/0312 February 2003 REGISTERED OFFICE CHANGED ON 12/02/03 FROM: 29 BRESSENDEN PLACE LONDON SW1E 5EQ

View Document

12/02/0312 February 2003 SECRETARY RESIGNED

View Document

12/02/0312 February 2003 NEW SECRETARY APPOINTED

View Document

22/01/0322 January 2003 SECRETARY RESIGNED

View Document

22/12/0222 December 2002 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0212 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 REGISTERED OFFICE CHANGED ON 21/05/02 FROM: 29 BRESSENDEN PLACE LONDON SW1E 5EQ

View Document

16/05/0216 May 2002 NEW SECRETARY APPOINTED

View Document

16/05/0216 May 2002 SECRETARY RESIGNED

View Document

16/05/0216 May 2002 REGISTERED OFFICE CHANGED ON 16/05/02 FROM: 29 BRESSENDEN PLACE LONDON SW1E 5DZ

View Document

30/04/0230 April 2002 REGISTERED OFFICE CHANGED ON 30/04/02 FROM: 133 PAGE STREET MILL HILL LONDON NW7 2ER

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

07/12/017 December 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document

05/11/015 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

22/08/0122 August 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 NEW SECRETARY APPOINTED

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 NEW SECRETARY APPOINTED

View Document

17/05/0117 May 2001 SECRETARY RESIGNED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 SECRETARY RESIGNED

View Document

14/03/0114 March 2001 REGISTERED OFFICE CHANGED ON 14/03/01 FROM: PO BOX 295 ALEXANDRA GATE ROVER WAY CARDIFF SOUTH GLAMORGAN CF24 2UE

View Document

27/12/0027 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

03/05/003 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/10/9911 October 1999 DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 RETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9911 June 1999 SECRETARY RESIGNED

View Document

11/06/9911 June 1999 NEW SECRETARY APPOINTED

View Document

22/04/9922 April 1999 NEW SECRETARY APPOINTED

View Document

21/04/9921 April 1999 SECRETARY RESIGNED

View Document

24/12/9824 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9823 December 1998 ADOPT MEM AND ARTS 14/12/98

View Document

23/12/9823 December 1998 NC INC ALREADY ADJUSTED 14/12/98

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 NEW SECRETARY APPOINTED

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 COMPANY NAME CHANGED WW19 LIMITED CERTIFICATE ISSUED ON 24/11/98

View Document

28/08/9828 August 1998 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/03/99

View Document

20/07/9820 July 1998 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