HEADWAY TRAFFIC MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-03 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/07/234 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/02/2123 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 ARTICLES OF ASSOCIATION

View Document

15/02/2115 February 2021 IN RESPECT OF THEIR DUTY TO AVOID CONFLICTS OF INTEREST. SHAREHOLDER AGREEMENT BETWEEN THE MEMBERS OF THE COMPANY AND THE COMPANY, BE RATIFIED, AND DIRECTOR OF THE COMPANY NOTWITHOUTSTANDING ANY DIRECT OR INDIRECT CONFLICT OF INTEREST WHICH MAY ARISE BY VIRTUE OF THE AFOREMENTIONED 01/02/2020

View Document

12/02/2112 February 2021 ADOPT ARTICLES 01/02/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/02/2013 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/03/1915 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR CHRISTOPHER DAVID OWEN

View Document

19/02/1919 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL PETER SANDERS

View Document

19/02/1919 February 2019 05/02/19 STATEMENT OF CAPITAL GBP 120

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

19/02/1919 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOE SANDERS

View Document

19/02/1919 February 2019 CESSATION OF HEADWAY TRAFFIC MANAGEMENT GROUP LIMITED AS A PSC

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/05/183 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/08/1717 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/02/1616 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/07/1515 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074993280003

View Document

25/06/1525 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/02/153 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/03/1411 March 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/08/1331 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074993280003

View Document

07/08/137 August 2013 22/07/13 STATEMENT OF CAPITAL GBP 110.00

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/08/136 August 2013 ADOPT ARTICLES 22/07/2013

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PETER SANDERS / 20/03/2013

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER FIRTH

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MR CHRISTOPHER THOMAS MORAN

View Document

18/03/1318 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL SANDERS / 18/03/2013

View Document

14/02/1314 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1219 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/09/1212 September 2012 22/08/12 STATEMENT OF CAPITAL GBP 100

View Document

12/09/1212 September 2012 ADOPT ARTICLES 22/08/2012

View Document

07/09/127 September 2012 COMPANY NAME CHANGED DMN TRAFFIC MANAGEMENT LIMITED CERTIFICATE ISSUED ON 07/09/12

View Document

07/09/127 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/05/121 May 2012 PREVSHO FROM 31/01/2012 TO 31/12/2011

View Document

14/02/1214 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

27/05/1127 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/04/1119 April 2011 COMPANY NAME CHANGED DMN DORMANT LIMITED CERTIFICATE ISSUED ON 19/04/11

View Document

19/04/1119 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/03/118 March 2011 COMPANY NAME CHANGED DMN TRAFFIC MANAGEMENT LIMITED CERTIFICATE ISSUED ON 08/03/11

View Document

20/01/1120 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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