UK HIGHWAYS MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Termination of appointment of Donald a Bourgeois as a director on 2025-04-01

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

05/10/245 October 2024 Accounts for a small company made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

02/05/232 May 2023 Appointment of Mr Richard Peter Hoare as a director on 2023-03-28

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

03/01/233 January 2023 Termination of appointment of Stuart David Yeatman as a director on 2022-12-30

View Document

10/10/2210 October 2022 Accounts for a small company made up to 2021-12-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

04/10/214 October 2021 Accounts for a small company made up to 2020-12-31

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR DONALD A BOURGEOIS

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOODHEAD

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR STUART DAVID YEATMAN

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN GARDNER

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR STUART YEATMAN

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR NEAL DEVOIL

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/07/1719 July 2017 CORPORATE SECRETARY APPOINTED HCP MANAGEMENT SERVICES LIMITED

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, SECRETARY DONNA MCCORMACK

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED DONNA LUCIA MCCORMACK

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED MR MICHAEL PAUL WOODHEAD

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP NAYLOR

View Document

22/12/1622 December 2016 SECRETARY APPOINTED DONNA LUCIA MCCORMACK

View Document

22/12/1622 December 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

18/12/1618 December 2016 REGISTERED OFFICE CHANGED ON 18/12/2016 FROM 1 KINGSWAY LONDON WC2B 6AN ENGLAND

View Document

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

View Document

09/02/169 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MR NEAL CHARLES DEVOIL

View Document

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

View Document

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

View Document

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

View Document

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

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR CARL DIX

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MR JOHN PAUL GARDNER

View Document

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

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MR STUART DAVID YEATMAN

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

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

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

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

View Document

03/02/143 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

25/11/1325 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MR CARL HARVEY DIX

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH

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

31/01/1331 January 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

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

01/02/121 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

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

21/02/1121 February 2011 SECRETARY APPOINTED MISS JANE ELIZABETH MACKRETH

View Document

18/02/1118 February 2011 SECRETARY APPOINTED ANNE CATHERINE RAMSAY

View Document

01/02/111 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

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

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

02/02/102 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

22/12/0922 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/07/098 July 2009 DIRECTOR APPOINTED GRAHAM FARLEY

View Document

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

View Document

03/02/093 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

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

04/02/084 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/02/0623 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/08/0313 August 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 REGISTERED OFFICE CHANGED ON 05/03/03 FROM: BIRCH STREET WOLVERHAMPTON WEST MIDLANDS WV1 4HY

View Document

05/03/035 March 2003 LOCATION OF REGISTER OF MEMBERS

View Document

02/03/032 March 2003 SECRETARY RESIGNED

View Document

02/03/032 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 NEW SECRETARY APPOINTED

View Document

25/02/0325 February 2003 SECRETARY RESIGNED

View Document

22/01/0322 January 2003 SECRETARY RESIGNED

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

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

View Document

16/08/0216 August 2002 DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 DIRECTOR'S PARTICULARS CHANGED

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

View Document

16/05/0216 May 2002 NEW SECRETARY APPOINTED

View Document

16/05/0216 May 2002 SECRETARY RESIGNED

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

14/02/0214 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

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

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 NEW SECRETARY APPOINTED

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 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 SECRETARY RESIGNED

View Document

28/03/0128 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

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 CF2 2UE

View Document

09/11/009 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/02/0015 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

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

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 DIRECTOR RESIGNED

View Document

09/07/999 July 1999 DIRECTOR RESIGNED

View Document

11/06/9911 June 1999 SECRETARY RESIGNED

View Document

11/06/9911 June 1999 NEW SECRETARY APPOINTED

View Document

11/06/9911 June 1999 DIRECTOR RESIGNED

View Document

19/04/9919 April 1999 DIRECTOR RESIGNED

View Document

19/04/9919 April 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 DIRECTOR RESIGNED

View Document

02/11/982 November 1998 NEW DIRECTOR APPOINTED

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/03/982 March 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

18/12/9718 December 1997 DIRECTOR RESIGNED

View Document

18/12/9718 December 1997 NEW SECRETARY APPOINTED

View Document

18/12/9718 December 1997 NEW DIRECTOR APPOINTED

View Document

17/09/9717 September 1997 COMPANY NAME CHANGED WW10 LIMITED CERTIFICATE ISSUED ON 18/09/97

View Document

17/09/9717 September 1997 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/09/97

View Document

26/02/9726 February 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98

View Document

31/01/9731 January 1997 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