CORE HIGHWAYS (BARRIER) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Appointment of Mr James Scott Dix as a director on 2025-01-22

View Document

22/01/2522 January 2025 Termination of appointment of Ian Mclaren as a director on 2025-01-22

View Document

09/01/259 January 2025 Full accounts made up to 2024-04-30

View Document

13/08/2413 August 2024 Appointment of Mr Jason Edward Pavey as a director on 2024-08-02

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

18/01/2418 January 2024 Full accounts made up to 2023-04-30

View Document

10/01/2410 January 2024 Certificate of change of name

View Document

10/01/2410 January 2024 Change of name notice

View Document

26/10/2326 October 2023 Appointment of Mr Ian Mclaren as a director on 2023-10-02

View Document

26/10/2326 October 2023 Termination of appointment of Michael Patrick Kennedy as a director on 2023-10-06

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

04/01/234 January 2023 Accounts for a small company made up to 2022-04-30

View Document

14/12/2214 December 2022 Termination of appointment of Andrew Ross Williams as a director on 2022-10-14

View Document

10/02/2210 February 2022 Appointment of Ms. Elizabeth Ann Kathleen Stewart as a director on 2022-02-01

View Document

17/12/2117 December 2021 Accounts for a small company made up to 2021-04-30

View Document

07/12/217 December 2021 Registered office address changed from Amberon House Aspen Way Paignton TQ4 7QR England to Tormohun House Barton Hill Road Torquay TQ2 8JH on 2021-12-07

View Document

27/07/2127 July 2021 Registration of charge 016963930005, created on 2021-07-22

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-27 with updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

20/02/2020 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 016963930004

View Document

09/01/209 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MR MICHAEL HENRY HARTMAN

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

20/03/1920 March 2019 CORPORATE SECRETARY APPOINTED CONSULTANCY EXPRESS (UK) LIMITED

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM THE ELMS, CAERWENT BROOK, CALDICOT, GWENT, NP26 5BB

View Document

21/12/1821 December 2018 ADOPT ARTICLES 23/11/2018

View Document

17/12/1817 December 2018 CURREXT FROM 31/03/2019 TO 30/04/2019

View Document

10/12/1810 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMBERON HOLDINGS LIMITED

View Document

10/12/1810 December 2018 CESSATION OF BARBARA ANN GIBSON AS A PSC

View Document

28/11/1828 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 016963930003

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR BARBARA GIBSON

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP GIBSON

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, SECRETARY BARBARA GIBSON

View Document

23/11/1823 November 2018 DIRECTOR APPOINTED MR TERENCE DAVID MUSSON

View Document

23/11/1823 November 2018 DIRECTOR APPOINTED MR DANIEL JAMES EAST

View Document

14/08/1814 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/01/1831 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/08/1721 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA ANN GIBSON

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN LEAR

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/06/1628 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN BLACK

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/07/151 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/06/1430 June 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/09/132 September 2013 DIRECTOR APPOINTED MR DANIEL RAFFLES

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/07/131 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

10/04/1310 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 20/03/13 STATEMENT OF CAPITAL GBP 66

View Document

19/03/1319 March 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/10/128 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

29/06/1229 June 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

28/10/1128 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

29/06/1129 June 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

08/10/108 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LEAR / 28/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES GIBSON / 28/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WILLIAM AMESBURY / 28/06/2010

View Document

02/07/102 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN GIBSON / 28/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BLACK / 28/06/2010

View Document

18/09/0918 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

29/06/0929 June 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

30/06/0830 June 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED NEIL WILLIAM AMESBURY

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED MARTIN LEAR

View Document

28/09/0728 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 28/06/03; CHANGE OF MEMBERS

View Document

16/10/0216 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS

View Document

15/03/9915 March 1999 AMENDED FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/01/9924 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS

View Document

11/06/9811 June 1998 SELL LAND 26/03/98

View Document

22/05/9822 May 1998 DIRECTOR RESIGNED

View Document

22/05/9822 May 1998 DIRECTOR RESIGNED

View Document

10/12/9710 December 1997 DIRECTOR RESIGNED

View Document

10/12/9710 December 1997 DIRECTOR RESIGNED

View Document

10/07/9710 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/06/9724 June 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

14/08/9614 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

05/07/965 July 1996 RETURN MADE UP TO 28/06/96; NO CHANGE OF MEMBERS

View Document

28/09/9528 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

26/06/9526 June 1995 RETURN MADE UP TO 28/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/10/946 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/06/9423 June 1994 RETURN MADE UP TO 28/06/94; FULL LIST OF MEMBERS

View Document

23/06/9423 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9323 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/06/9322 June 1993 RETURN MADE UP TO 28/06/93; NO CHANGE OF MEMBERS

View Document

22/07/9222 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

24/06/9224 June 1992 RETURN MADE UP TO 28/06/92; NO CHANGE OF MEMBERS

View Document

29/06/9129 June 1991 RETURN MADE UP TO 28/06/91; FULL LIST OF MEMBERS

View Document

29/06/9129 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

25/06/9025 June 1990 RETURN MADE UP TO 28/06/90; FULL LIST OF MEMBERS

View Document

25/06/9025 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

17/08/8917 August 1989 REGISTERED OFFICE CHANGED ON 17/08/89 FROM: 2ND FLOOR OFFICES OLD BELL CHAMBERS BANK SQUARE CHEPSTOW GWENT

View Document

17/08/8917 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

17/08/8917 August 1989 RETURN MADE UP TO 05/07/89; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/8914 April 1989 RETURN MADE UP TO 07/11/88; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

25/06/8825 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/8725 November 1987 RETURN MADE UP TO 03/11/87; FULL LIST OF MEMBERS

View Document

25/11/8725 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

24/08/8724 August 1987 DIRECTOR RESIGNED

View Document

24/08/8724 August 1987 NEW DIRECTOR APPOINTED

View Document

09/01/879 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

09/01/879 January 1987 RETURN MADE UP TO 22/08/86; FULL LIST OF MEMBERS

View Document

10/12/8610 December 1986 NEW DIRECTOR APPOINTED

View Document

02/02/832 February 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information