HIGHWAY TRAFFIC MANAGEMENT HOLDINGS LIMITED

Company Documents

DateDescription
01/10/251 October 2025 NewConfirmation statement made on 2025-10-01 with updates

View Document

24/07/2524 July 2025 Group of companies' accounts made up to 2024-10-31

View Document

22/07/2522 July 2025 Satisfaction of charge 093375490002 in full

View Document

22/07/2522 July 2025 Satisfaction of charge 093375490001 in full

View Document

24/06/2524 June 2025 Cessation of Keith Peter Baldwin as a person with significant control on 2024-03-12

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

03/09/243 September 2024 Statement of capital following an allotment of shares on 2024-05-31

View Document

03/09/243 September 2024 Statement of capital following an allotment of shares on 2024-05-31

View Document

24/05/2424 May 2024 Group of companies' accounts made up to 2023-10-31

View Document

18/03/2418 March 2024 Termination of appointment of Keith Peter Baldwin as a director on 2024-03-12

View Document

05/02/245 February 2024 Confirmation statement made on 2023-12-11 with no updates

View Document

16/01/2416 January 2024 Registration of charge 093375490002, created on 2023-12-27

View Document

04/05/234 May 2023 Group of companies' accounts made up to 2022-10-31

View Document

13/02/2313 February 2023 Registered office address changed from 409 Tyburn Road Erdington Birmingham West Midlands B24 8HJ United Kingdom to 60 Tyburn Road Erdington Birmingham West Midlands B24 8LA on 2023-02-13

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-11 with updates

View Document

29/11/2229 November 2022 Director's details changed for Mr Gregory Lewis Baldwin on 2022-11-29

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-11 with updates

View Document

11/01/2211 January 2022 Change of details for Mr Keith Peter Baldwin as a person with significant control on 2021-12-02

View Document

11/01/2211 January 2022 Change of details for Mr Keith Peter Baldwin as a person with significant control on 2021-12-02

View Document

10/01/2210 January 2022 Change of details for Kb Htm Ltd as a person with significant control on 2021-12-02

View Document

02/12/212 December 2021 Director's details changed for Mr Gregory Lewis Baldwin on 2021-12-02

View Document

02/12/212 December 2021 Director's details changed for Mr Keith Peter Baldwin on 2021-12-02

View Document

29/10/2129 October 2021 Registration of charge 093375490001, created on 2021-10-28

View Document

19/02/2119 February 2021 31/10/20 UNAUDITED ABRIDGED

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES

View Document

10/02/2110 February 2021 DIRECTOR APPOINTED MR GREGORY LEWIS BALDWIN

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/06/204 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM 409 TYBURN ROAD ERDINGTON BIRMINGHAM B24 8HJ UNITED KINGDOM

View Document

06/11/196 November 2019 PSC'S CHANGE OF PARTICULARS / MR KEITH PETER BALDWIN / 05/11/2019

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 409 TYBURN ROAD ERDINGTON BIRMINGHAM B24 8HU UNITED KINGDOM

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH PETER BALDWIN / 05/11/2019

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 2 TYBURN ROAD ERDINGTON BIRMINGHAM WEST MIDLANDS B24 8NP

View Document

02/07/192 July 2019 PSC'S CHANGE OF PARTICULARS / MR KEITH PETER BALDWIN / 14/05/2018

View Document

28/06/1928 June 2019 PSC'S CHANGE OF PARTICULARS / MR KEITH PETER BALDWIN / 06/04/2016

View Document

26/06/1926 June 2019 CESSATION OF KEITH PETER BALDWIN AS A PSC

View Document

26/06/1926 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH PETER BALDWIN

View Document

26/06/1926 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KB HTM LTD

View Document

11/06/1911 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/12/2017

View Document

11/06/1911 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/12/2018

View Document

11/06/1911 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/12/2016

View Document

02/05/192 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

11/12/1811 December 2018 CESSATION OF KEITH PETER BALDWIN AS A PSC

View Document

10/10/1810 October 2018 VARYING SHARE RIGHTS AND NAMES

View Document

07/06/187 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH PETER BALDWIN

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/06/178 June 2017 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16

View Document

08/06/178 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, NO UPDATES

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

22/11/1622 November 2016 PREVSHO FROM 31/12/2016 TO 31/10/2016

View Document

05/08/165 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH PETER BALDWIN / 21/06/2016

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH PETER BALDWIN / 21/06/2016

View Document

03/12/153 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

13/04/1513 April 2015 ADOPT ARTICLES 18/03/2015

View Document

13/04/1513 April 2015 18/03/15 STATEMENT OF CAPITAL GBP 1001

View Document

05/03/155 March 2015 31/01/15 STATEMENT OF CAPITAL GBP 1000

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

02/12/142 December 2014 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