ENSIGN HIGHWAYS LIMITED

Company Documents

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

View Document

06/05/256 May 2025 Full accounts made up to 2024-12-31

View Document

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

View Document

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

View Document

09/05/239 May 2023 Full accounts made up to 2022-12-31

View Document

11/10/2211 October 2022 Full accounts made up to 2021-12-31

View Document

25/01/2225 January 2022 Termination of appointment of Emmanuel Olivier Kazu-Yuki Scheer as a director on 2021-10-25

View Document

25/01/2225 January 2022 Appointment of Mr Geoffroy-Romain Renaud as a director on 2021-10-25

View Document

25/11/2125 November 2021 Registered office address changed from 6210 Bishops Court Birmingham Business Park, Solihull Birmingham B37 7YB England to 6210 Bishops Court Birmingham Business Park, Solihull Birmingham B37 7YB on 2021-11-25

View Document

24/11/2124 November 2021 Registered office address changed from Wallage Lane Rowfant Crawley West Sussex RH10 4NF to C/O Colas Ltd 6210 Bishops Court Birmingham Business Park, Solihull Birmingham B37 7YB on 2021-11-24

View Document

24/11/2124 November 2021 Registered office address changed from C/O Colas Ltd 6210 Bishops Court Birmingham Business Park, Solihull Birmingham B37 7YB England to 6210 Bishops Court Birmingham Business Park, Solihull Birmingham B37 7YB on 2021-11-24

View Document

31/07/2131 July 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

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC BRANGIER / 30/09/2016

View Document

08/08/198 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

25/06/1925 June 2019 DIRECTOR APPOINTED MR EMMANUEL OLIVIER KAZU-YUKI SCHEER

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR RAPHAEL LLOBREGAT

View Document

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

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAPHAEL LLOBREGAT / 01/07/2018

View Document

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

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 ENSIGN HIGHWAYS HOLDINGS LIMITED

View Document

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

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MR RAPHAEL LLOBREGAT

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR GREGORY ORIOL

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

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR JEAN-FREDERIC LEMATRE

View Document

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

View Document

29/05/1529 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR ERIC BRANGIER

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN HICKS

View Document

28/12/1428 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARK OVERTON

View Document

28/12/1428 December 2014 DIRECTOR APPOINTED FRANCOIS BERNARD BIDARD

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 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL BRARD

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR MARK DAVID OVERTON

View Document

05/06/135 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

10/05/1310 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED JEAN-FREDERIC LEMATRE

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARK OVERTON

View Document

07/06/127 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

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

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD WEDDLE

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED MARK DAVID OVERTON

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 12 May 2011 with full list of shareholders

View Document

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

View Document

08/06/108 June 2010 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM DEREK STANTON / 12/05/2010

View Document

08/06/108 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN ALEXANDER HICKS / 12/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN WEDDLE / 12/05/2010

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR DENIS DUPONT

View Document

07/01/107 January 2010 DIRECTOR APPOINTED EMMANUEL BRARD

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS BIDARD

View Document

06/01/106 January 2010 DIRECTOR APPOINTED GREGORY ORIOL

View Document

08/06/098 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

04/06/084 June 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 NEW SECRETARY APPOINTED

View Document

14/12/0714 December 2007 SECRETARY RESIGNED

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 12/05/07; FULL LIST OF MEMBERS

View Document

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

View Document

24/05/0624 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

12/05/0512 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 NEW SECRETARY APPOINTED

View Document

31/01/0531 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 SECRETARY RESIGNED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

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

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

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

View Document

15/07/0415 July 2004 MEMORANDUM OF ASSOCIATION

View Document

15/07/0415 July 2004 NEW SECRETARY APPOINTED

View Document

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

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 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 SECRETARY RESIGNED

View Document

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

View Document

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

View Document

20/05/0420 May 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