HEADWAY TRAFFIC MANAGEMENT (SOUTH) LTD
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 | Total exemption full accounts made up to 2024-12-31 |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-08 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-12-31 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-08 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/07/234 July 2023 | Total exemption full accounts made up to 2022-12-31 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-20 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-20 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/02/2123 February 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
13/02/2013 February 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES |
14/03/1914 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
19/02/1919 February 2019 | CESSATION OF HEADWAY TRAFFIC MANAGEMENT GROUP LIMITED AS A PSC |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES |
19/02/1919 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEADWAY TRAFFIC MANAGEMENT LIMITED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/05/183 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES |
16/03/1816 March 2018 | DIRECTOR APPOINTED MR CHRISTOPHER OWEN |
15/03/1815 March 2018 | DIRECTOR APPOINTED MR CHRISTOPHER THOMAS MORAN |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
17/08/1717 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/08/1619 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/04/1622 April 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
31/03/1531 March 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/04/1415 April 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
11/03/1411 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 084457160002 |
07/02/147 February 2014 | PREVSHO FROM 31/03/2014 TO 31/12/2013 |
05/02/145 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 084457160001 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
22/11/1322 November 2013 | DIRECTOR APPOINTED MR CHRISTOPHER THOMAS MORAN |
20/11/1320 November 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
20/11/1320 November 2013 | COMPANY NAME CHANGED HEADWAY INSTALLATIONS LIMITED CERTIFICATE ISSUED ON 20/11/13 |
14/03/1314 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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