KING HIGHWAY PRODUCTS LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewMemorandum and Articles of Association

View Document

19/08/2519 August 2025 NewResolutions

View Document

04/08/254 August 2025 NewAppointment of Mr Jame Clegg as a director on 2025-08-01

View Document

04/08/254 August 2025 NewAppointment of Mr Gavin Edward Peace as a director on 2025-08-01

View Document

04/08/254 August 2025 NewAppointment of Mr David Mark Shaw as a director on 2025-08-01

View Document

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

View Document

22/01/2522 January 2025 Accounts for a small company made up to 2024-07-31

View Document

02/08/242 August 2024 Appointment of Mrs Marie Claire Walters as a director on 2024-08-01

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

23/03/2423 March 2024 Accounts for a small company made up to 2023-07-31

View Document

22/01/2422 January 2024 Appointment of Mr Robin Roy Akers as a director on 2024-01-22

View Document

22/01/2422 January 2024 Termination of appointment of Nigel Charles Faulconbridge as a director on 2024-01-22

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

20/01/2320 January 2023 Accounts for a small company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/12/2123 December 2021 Accounts for a small company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

18/04/1818 April 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM RIVERSIDE MARKET HARBOROUGH LEICESTERSHIRE LE16 7PX

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARK CARRINGTON

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD BROWN

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD BROWN

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR JAMES RICHMOND

View Document

30/06/1730 June 2017 CURREXT FROM 30/06/2017 TO 31/07/2017

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

29/12/1629 December 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

07/11/167 November 2016 PREVEXT FROM 31/03/2016 TO 30/06/2016

View Document

15/07/1615 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

24/06/1624 June 2016 ADOPT ARTICLES 16/06/2016

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR NIGEL CHARLES FAULCONBRIDGE

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR FIONA CARRINGTON

View Document

08/06/168 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/06/168 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD BRYANT

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/06/1522 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

29/12/1429 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/07/142 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

17/04/1417 April 2014 AUDITOR'S RESIGNATION

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/06/1325 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

25/07/1225 July 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

31/08/1131 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

30/06/1130 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MRS FIONA JANE CARRINGTON

View Document

01/09/101 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/07/102 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KEVAN BROWN / 05/06/2010

View Document

02/07/102 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD KEVAN BROWN / 05/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK FREDERICK CARRINGTON / 04/12/2009

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BRYANT / 05/06/2010

View Document

18/11/0918 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

05/11/095 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/07/091 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/08/0821 August 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

01/04/081 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

03/11/053 November 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/11/053 November 2005 £ IC 138/75 12/10/05 £ SR [email protected]=63

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/10/0526 October 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/10/0526 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

26/10/0426 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/047 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/046 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS; AMEND

View Document

18/09/0318 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0220 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 REGISTERED OFFICE CHANGED ON 20/06/01 FROM: KING TRAILERS LTD RIVERSIDE MARKET HARBOROUGH LEICESTERSHIRE LE16 7PX

View Document

20/06/0120 June 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 SECRETARY RESIGNED

View Document

05/06/015 June 2001 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