CORE HIGHWAYS (PROJECTS) LIMITED

Company Documents

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

View Document

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

View Document

09/01/259 January 2025 Group of companies' accounts made up to 2024-04-30

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

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

View Document

18/01/2418 January 2024 Group of companies' 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

11/10/2311 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

09/10/239 October 2023 Termination of appointment of Michael Patrick Kennedy as a director on 2023-10-06

View Document

09/10/239 October 2023 Appointment of Mr Ian Mclaren as a director on 2023-10-02

View Document

04/01/234 January 2023 Group of companies' accounts made up to 2022-04-30

View Document

01/11/221 November 2022 Termination of appointment of Andrew Ross Williams as a director on 2022-10-14

View Document

01/11/221 November 2022 Appointment of Mr Simon James White as a director on 2022-10-20

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

05/04/225 April 2022 Termination of appointment of David Jonathon Williams as a director on 2022-03-18

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 Full accounts made up to 2021-04-30

View Document

07/12/217 December 2021 Registered office address changed from Unit 1 22 Aspen Way Paignton Devon TQ4 7QR England to Tormohun House Barton Hill Road Torquay TQ2 8JH on 2021-12-07

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with updates

View Document

27/07/2127 July 2021 Registration of charge 016641450009, created on 2021-07-22

View Document

20/03/1520 March 2015 SECRETARY APPOINTED MRS TRACEY DAWN EVANS

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, SECRETARY ANNA THOMAS

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROSS WILLIAMS / 03/12/2014

View Document

14/11/1414 November 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MR ADAM EDWARD LANE

View Document

08/05/148 May 2014 SECRETARY APPOINTED MS ANNA ELISE THOMAS

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, SECRETARY THERESA MURRAY

View Document

30/01/1430 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED MRS BELINDA SWEET-WILLIAMS

View Document

04/10/134 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

03/08/113 August 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR RICHARD JOHN COPPOCK

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED MR DAVID JONATHON WILLIAMS

View Document

07/04/117 April 2011 COMPANY NAME CHANGED FOREST TRAFFIC SIGNALS LIMITED CERTIFICATE ISSUED ON 07/04/11

View Document

07/04/117 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/01/1112 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

17/09/1017 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/09/1015 September 2010 31/12/07 FULL LIST AMEND

View Document

15/09/1015 September 2010 31/12/08 NO CHANGES AMEND

View Document

13/09/1013 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/09/1013 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POWELL

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR IAN MARTIN

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN ALLEN

View Document

25/08/1025 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/08/1011 August 2010 31/12/09 FULL LIST AMEND

View Document

25/01/1025 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

11/11/0911 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/11/096 November 2009 SECRETARY'S CHANGE OF PARTICULARS / THERESA LOUISE MURRAY / 06/10/2009

View Document

25/10/0925 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/02/0911 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/07/081 July 2008 SECRETARY'S PARTICULARS THERESA JONES

View Document

17/01/0817 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

28/09/0728 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

21/01/0721 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/10/064 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/07/0612 July 2006 REGISTERED OFFICE CHANGED ON 12/07/06 FROM: ALBANY STREET NEWPORT GWENT NP20 5NJ

View Document

18/01/0618 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/05/039 May 2003 NEW SECRETARY APPOINTED

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 SECRETARY RESIGNED

View Document

27/01/0327 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 07/01/02;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/01/0124 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/02/002 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/9924 September 1999 FULL ACCOUNTS MADE UP TO 17/06/98

View Document

24/09/9924 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/09/9924 September 1999 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/03/99

View Document

15/01/9915 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/07/982 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9825 June 1998 AUDITOR'S RESIGNATION

View Document

25/06/9825 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/9825 June 1998 ALTER MEM AND ARTS 18/06/98

View Document

30/05/9830 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

26/03/9826 March 1998 DIRECTOR RESIGNED

View Document

22/12/9722 December 1997 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

05/06/975 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

16/05/9716 May 1997 DIRECTOR RESIGNED

View Document

07/03/977 March 1997 DIRECTOR RESIGNED

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

04/06/964 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

13/03/9613 March 1996 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/07

View Document

13/03/9613 March 1996 DELIVERY EXT'D 3 MTH 31/07/95

View Document

15/02/9615 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

29/01/9629 January 1996 REGISTERED OFFICE CHANGED ON 29/01/96 FROM: ALBANY STREET NEWPORT GWENT NP9 5NJ

View Document

01/11/951 November 1995 SECRETARY RESIGNED

View Document

31/10/9531 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/9527 September 1995 AUDITOR'S RESIGNATION

View Document

19/06/9519 June 1995 NC INC ALREADY ADJUSTED 23/05/95

View Document

16/06/9516 June 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/9516 June 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 31/05/95

View Document

13/06/9513 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/955 June 1995 VARYING SHARE RIGHTS AND NAMES 23/05/95

View Document

05/06/955 June 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/05/95

View Document

05/06/955 June 1995 � NC 100/700 23/05/95

View Document

02/06/952 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9520 February 1995 RETURN MADE UP TO 31/12/94; 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

25/10/9425 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

15/03/9415 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

28/07/9328 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

18/01/9318 January 1993 DIRECTOR RESIGNED

View Document

18/01/9318 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

18/01/9318 January 1993 DIRECTOR RESIGNED

View Document

22/09/9222 September 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

14/04/9214 April 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

28/11/9128 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

18/11/9118 November 1991 REGISTERED OFFICE CHANGED ON 18/11/91 FROM: G OFFICE CHANGED 18/11/91 STELVIO HOUSE BASSALEG ROAD NEWPORT GWENT NP9 3YB

View Document

18/03/9118 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

18/03/9118 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

01/06/901 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

01/05/901 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 NEW DIRECTOR APPOINTED

View Document

26/04/8926 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

06/04/896 April 1989 COMPANY NAME CHANGED F.T.S. PLANT LIMITED CERTIFICATE ISSUED ON 07/04/89

View Document

30/03/8930 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 COMPANY NAME CHANGED FOREST TRAFFIC SIGNALS LIMITED CERTIFICATE ISSUED ON 24/01/89

View Document

20/05/8820 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

05/05/885 May 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

18/03/8718 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

18/03/8718 March 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

11/06/8611 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

10/05/8610 May 1986 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

15/09/8215 September 1982 CERTIFICATE OF INCORPORATION

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