HIGHWAY 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
13/08/2513 August 2025 NewCessation of Keith Peter Baldwin as a person with significant control on 2024-03-12

View Document

24/07/2524 July 2025 NewAccounts for a medium company made up to 2024-10-31

View Document

22/07/2522 July 2025 NewAppointment of Mr Matthew James Higgs as a director on 2025-07-17

View Document

17/03/2517 March 2025 Satisfaction of charge 023051370009 in full

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

04/07/244 July 2024 Satisfaction of charge 023051370008 in full

View Document

24/05/2424 May 2024 Accounts for a medium company made up to 2023-10-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-12 with updates

View Document

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

View Document

16/01/2416 January 2024 Registration of charge 023051370009, created on 2023-12-27

View Document

09/08/239 August 2023 Termination of appointment of Mark Greenfield as a director on 2023-08-08

View Document

04/05/234 May 2023 Full accounts made up to 2022-10-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with updates

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

03/12/213 December 2021 Director's details changed for Mr Gregory Lewis Baldwin on 2021-12-02

View Document

03/12/213 December 2021 Director's details changed for Mr Keith Peter Baldwin on 2021-12-02

View Document

03/12/213 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 023051370008, created on 2021-10-28

View Document

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

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

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

06/11/196 November 2019 PSC'S CHANGE OF PARTICULARS / HIGHWAY TRAFFIC MANAGEMENT HOLDINGS LIMITED / 05/11/2019

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 2 TYBURN ROAD ERDINGTON BIRMINGHAM WEST MIDLANDS B24 8NP

View Document

25/10/1925 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 023051370007

View Document

03/05/193 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR MARCUS CASEY

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR GREGORY LEWIS BALDWIN

View Document

13/03/1913 March 2019 CESSATION OF HIGHWAY TRAFFIC MANAGEMENT HOLDINGS LIMITED AS A PSC

View Document

13/03/1913 March 2019 PSC'S CHANGE OF PARTICULARS / MR KEITH PETER BALDWIN / 07/04/2016

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

05/07/185 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIGHWAY TRAFFIC MANAGEMENT HOLDINGS LIMITED

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH PETER BALDWIN

View Document

07/06/177 June 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

05/07/165 July 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/15

View Document

28/04/1628 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

16/06/1516 June 2015 SECRETARY'S CHANGE OF PARTICULARS / KAY REBECCA BALDWIN / 16/06/2015

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH PETER BALDWIN / 16/06/2015

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH PETER BALDWIN / 16/06/2015

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MRS TRACY ROGERS

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MR MARK GREENFIELD

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/05/157 May 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

04/08/144 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023051370006

View Document

01/07/141 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023051370005

View Document

23/04/1423 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

14/03/1414 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/03/1315 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

22/02/1322 February 2013 ADOPT ARTICLES 19/02/2013

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/03/1223 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/05/119 May 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/04/1027 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/12/084 December 2008 SECRETARY'S CHANGE OF PARTICULARS / KAY BALDWIN / 01/09/2008

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/2008 FROM 1 TYBURN ROAD ERDINGTON BIRMINGHAM B24 8NP

View Document

04/12/084 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEITH BALDWIN / 01/09/2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

14/07/0614 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0611 May 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/06/0521 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0522 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

16/11/0216 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0221 March 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

27/10/0127 October 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS; AMEND

View Document

18/06/0118 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

02/05/012 May 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0012 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0020 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

14/03/0014 March 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

17/04/9917 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

11/03/9911 March 1999 RETURN MADE UP TO 12/03/99; NO CHANGE OF MEMBERS

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 NEW SECRETARY APPOINTED

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 SECRETARY RESIGNED

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

27/05/9827 May 1998

View Document

27/05/9827 May 1998 RETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998

View Document

20/07/9720 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

12/05/9712 May 1997 RETURN MADE UP TO 12/03/97; CHANGE OF MEMBERS

View Document

17/02/9717 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/969 November 1996 DIRECTOR RESIGNED

View Document

09/11/969 November 1996 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

04/04/964 April 1996 RETURN MADE UP TO 12/03/96; NO CHANGE OF MEMBERS

View Document

03/04/963 April 1996 EXEMPTION FROM APPOINTING AUDITORS 01/11/94

View Document

22/08/9522 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/05/951 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/9510 April 1995 COMPANY NAME CHANGED BIRMINGHAM SURVEYS LIMITED CERTIFICATE ISSUED ON 11/04/95

View Document

28/03/9528 March 1995 RETURN MADE UP TO 12/03/95; FULL LIST 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

18/08/9418 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

20/03/9420 March 1994 RETURN MADE UP TO 12/03/94; NO CHANGE OF MEMBERS

View Document

07/09/937 September 1993 REGISTERED OFFICE CHANGED ON 07/09/93 FROM: 11 ROCHFORD CLOSE WALMLEY SUTTON COLDFIELD B72 8RZ

View Document

20/08/9320 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

02/04/932 April 1993 RETURN MADE UP TO 12/03/93; FULL LIST OF MEMBERS

View Document

02/09/922 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

20/03/9220 March 1992 RETURN MADE UP TO 12/03/92; NO CHANGE OF MEMBERS

View Document

20/03/9220 March 1992 REGISTERED OFFICE CHANGED ON 20/03/92

View Document

24/01/9224 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

29/06/9129 June 1991 RETURN MADE UP TO 12/03/91; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

14/11/9014 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

11/09/9011 September 1990 RETURN MADE UP TO 12/03/90; FULL LIST OF MEMBERS

View Document

14/08/8914 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/08/8914 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/8914 August 1989 REGISTERED OFFICE CHANGED ON 14/08/89 FROM: SALFORD BRIDGE WHARF TYBURN ROAD ERDINGTON BIRMINGHAM B24 8NP

View Document

21/07/8921 July 1989 COMPANY NAME CHANGED R & C WILLIAMS SEWER SURVEYS LIM ITED CERTIFICATE ISSUED ON 24/07/89

View Document

26/10/8826 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/8813 October 1988 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