HIGHWAY CONTRACTS LIMITED
Company Documents
Date | Description |
---|---|
27/09/2227 September 2022 | Final Gazette dissolved via voluntary strike-off |
27/09/2227 September 2022 | Final Gazette dissolved via voluntary strike-off |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-05-31 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/03/2117 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/06/1616 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/09/151 September 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/10/1415 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/09/1416 September 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
15/08/1315 August 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
05/06/135 June 2013 | SECOND FILING WITH MUD 31/05/12 FOR FORM AR01 |
16/04/1316 April 2013 | REGISTERED OFFICE CHANGED ON 16/04/2013 FROM, C/O ANGLO DUTCH 28 GAMNEL, TRING, HERTFORDSHIRE, HP23 4JL, UNITED KINGDOM |
08/04/138 April 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
09/01/139 January 2013 | CURRSHO FROM 31/05/2013 TO 31/03/2013 |
01/08/121 August 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/05/1228 May 2012 | APPOINTMENT TERMINATED, SECRETARY ANGLO DUTCH LTD |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
28/06/1128 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
12/08/1012 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JASON DREW / 30/05/2010 |
12/08/1012 August 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
12/08/1012 August 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANGLO DUTCH LTD / 30/05/2010 |
30/12/0930 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
10/06/0910 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
10/03/0910 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
22/08/0822 August 2008 | APPOINTMENT TERMINATED SECRETARY EMILY PEARCE |
22/08/0822 August 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
22/08/0822 August 2008 | SECRETARY APPOINTED ANGLO DUTCH LTD |
22/08/0822 August 2008 | REGISTERED OFFICE CHANGED ON 22/08/2008 FROM, 6 TRUNCALLS, SUTHERLAND PLACE, LUTON, BEDFORDSHIRE, LU1 3SZ |
17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
18/06/0718 June 2007 | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
31/07/0631 July 2006 | NEW SECRETARY APPOINTED |
31/07/0631 July 2006 | SECRETARY RESIGNED |
31/05/0631 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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