HIGHWAY EMULSIONS LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

10/03/2510 March 2025 Appointment of Mr Scott Austin Kirkness as a secretary on 2025-01-10

View Document

10/03/2510 March 2025 Termination of appointment of Rebecca Hemingway as a secretary on 2025-01-10

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

04/07/234 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

11/11/2111 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

29/10/2129 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

02/10/192 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MR SCOTT AUSTIN KIRKNESS

View Document

16/09/1916 September 2019 SECRETARY APPOINTED MISS GAIL HANNAH BRIXTON

View Document

16/09/1916 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NYNAS BITUMEN LIMITED

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, SECRETARY SCOTT KIRKNESS

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

13/02/1913 February 2019 CESSATION OF KEITH JAMES LLOYD SHERLOCK AS A PSC

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH SHERLOCK

View Document

09/07/189 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

15/09/1715 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

23/08/1623 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/03/1618 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

20/07/1520 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/03/1513 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR KEITH JAMES LLOYD SHERLOCK

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR RUSSELL CHILDS

View Document

24/03/1424 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/03/1311 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

11/09/1211 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/03/1229 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, SECRETARY KEITH LLOYD-SHERLOCK

View Document

23/03/1223 March 2012 SECRETARY APPOINTED SCOTT AUSTIN KIRKNESS

View Document

09/09/119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/03/1128 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

31/03/1031 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/03/0923 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

21/03/0921 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/07/0821 July 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/05/0417 May 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/04/0311 April 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/04/004 April 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/06/993 June 1999 NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 RETURN MADE UP TO 02/03/99; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 DIRECTOR RESIGNED

View Document

09/10/989 October 1998 NEW SECRETARY APPOINTED

View Document

09/10/989 October 1998 SECRETARY RESIGNED

View Document

15/07/9815 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/04/982 April 1998 RETURN MADE UP TO 02/03/98; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 RETURN MADE UP TO 05/09/97; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/10/962 October 1996 RETURN MADE UP TO 05/09/96; FULL LIST OF MEMBERS

View Document

22/08/9622 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/10/955 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/09/9528 September 1995 RETURN MADE UP TO 05/09/95; NO CHANGE OF MEMBERS

View Document

11/09/9511 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/09/955 September 1995 REGISTERED OFFICE CHANGED ON 05/09/95 FROM: WALLIS HOUSE 76 NORTH STREET GUILDFORD SURREY GU1 4AW

View Document

24/10/9424 October 1994 RETURN MADE UP TO 05/09/94; NO CHANGE OF MEMBERS

View Document

24/10/9424 October 1994 REGISTERED OFFICE CHANGED ON 24/10/94

View Document

24/10/9424 October 1994 DIRECTOR RESIGNED

View Document

15/07/9415 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/10/935 October 1993 AUDITOR'S RESIGNATION

View Document

06/09/936 September 1993 RETURN MADE UP TO 05/09/93; FULL LIST OF MEMBERS

View Document

05/06/935 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/11/9227 November 1992 NEW DIRECTOR APPOINTED

View Document

17/10/9217 October 1992 RETURN MADE UP TO 05/09/92; FULL LIST OF MEMBERS

View Document

23/07/9223 July 1992 S386 DISP APP AUDS 20/03/92

View Document

21/04/9221 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/12/9110 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/11/9129 November 1991 NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/11/9118 November 1991 REGISTERED OFFICE CHANGED ON 18/11/91 FROM: 2 BACHES ST LONDON N1 6UB

View Document

14/11/9114 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/917 November 1991 COMPANY NAME CHANGED LAUNCHFACTOR LIMITED CERTIFICATE ISSUED ON 08/11/91

View Document

05/09/915 September 1991 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