HIGHWAY RECOVERY LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/06/2320 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/05/235 May 2023 Secretary's details changed for Mark Carnevale on 2023-05-05

View Document

05/05/235 May 2023 Director's details changed for Mr Mark Carnevale on 2023-05-05

View Document

05/05/235 May 2023 Director's details changed for Mr Terrence John Carnevale on 2023-05-05

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/05/223 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/03/2118 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 APPOINTMENT TERMINATED, DIRECTOR RITA CARNEVALE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/04/203 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/08/196 August 2019 ADOPT ARTICLES 22/07/2019

View Document

10/05/1910 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TERRENCE CARNEVALE / 14/03/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/05/1617 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/04/1611 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/04/1522 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLAMIRE

View Document

28/03/1428 March 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/02/1328 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

27/09/1227 September 2012 SECOND FILING WITH MUD 23/01/12 FOR FORM AR01

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/02/1229 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED MR MARK CARNEVALE

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED MR MICHAEL WILLIAM BLAMIRE

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/02/119 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RITA CARNEVALE / 03/02/2010

View Document

03/02/103 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

07/05/097 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED RITA CARNEVALE

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED SECRETARY RICHARD BROWN

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD BROWN

View Document

18/02/0918 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED

View Document

02/10/082 October 2008 SECRETARY APPOINTED MARK CARNEVALE

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/06/0816 June 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/07/0625 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/0611 July 2006 COMPANY NAME CHANGED HIGHWAY RECOVERY A1 LIMITED CERTIFICATE ISSUED ON 11/07/06

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

08/06/048 June 2004 REGISTERED OFFICE CHANGED ON 08/06/04 FROM: CARLTON HOUSE, WAKEFIELD ROAD, LEEDS

View Document

16/04/0416 April 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

25/06/0225 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0220 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

15/03/0215 March 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

01/02/011 February 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

14/02/0014 February 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

09/02/999 February 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS

View Document

09/05/979 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

03/02/973 February 1997 RETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 RETURN MADE UP TO 23/01/96; FULL LIST OF MEMBERS

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

13/07/9513 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

14/02/9514 February 1995 RETURN MADE UP TO 23/01/95; FULL LIST OF MEMBERS

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

18/02/9418 February 1994 RETURN MADE UP TO 23/01/94; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

09/02/939 February 1993 RETURN MADE UP TO 23/01/93; FULL LIST OF MEMBERS

View Document

23/04/9223 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

12/03/9212 March 1992 RETURN MADE UP TO 23/01/92; FULL LIST OF MEMBERS

View Document

30/04/9130 April 1991 RETURN MADE UP TO 01/01/91; FULL LIST OF MEMBERS

View Document

11/01/9111 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

20/03/9020 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

09/02/909 February 1990 RETURN MADE UP TO 23/01/90; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

08/06/898 June 1989 RETURN MADE UP TO 01/12/88; FULL LIST OF MEMBERS

View Document

05/05/885 May 1988 RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS

View Document

05/05/885 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

14/09/8714 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/8724 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/8715 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

15/04/8715 April 1987 RETURN MADE UP TO 20/12/86; FULL LIST OF MEMBERS

View Document

14/08/8614 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document


More Company Information