HIGHWAY YARD LTD
Company Documents
Date | Description |
---|---|
22/09/2522 September 2025 New | Total exemption full accounts made up to 2024-03-31 |
25/04/2525 April 2025 | Confirmation statement made on 2025-03-27 with updates |
05/03/255 March 2025 | Compulsory strike-off action has been discontinued |
05/03/255 March 2025 | Compulsory strike-off action has been discontinued |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
24/02/2524 February 2025 | Satisfaction of charge 084642200001 in full |
18/11/2418 November 2024 | Total exemption full accounts made up to 2023-03-31 |
21/05/2421 May 2024 | Compulsory strike-off action has been discontinued |
21/05/2421 May 2024 | Compulsory strike-off action has been discontinued |
20/05/2420 May 2024 | Confirmation statement made on 2024-03-27 with updates |
03/05/243 May 2024 | Compulsory strike-off action has been suspended |
03/05/243 May 2024 | Compulsory strike-off action has been suspended |
27/04/2427 April 2024 | Director's details changed for Mr Gareth Richard Jordan on 2024-04-14 |
27/04/2427 April 2024 | Elect to keep the directors' residential address register information on the public register |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
04/10/234 October 2023 | Termination of appointment of David Jordan as a director on 2023-10-04 |
28/07/2328 July 2023 | Registered office address changed from 17 Charles Road Dingestow Monmouth Monmouthshire NP25 4BY to 20 Ty-Brith Dingestow Monmouth Monmouthshire NP25 4DP on 2023-07-28 |
28/07/2328 July 2023 | Termination of appointment of Kelly Marie Jordan as a director on 2023-07-28 |
28/06/2328 June 2023 | Appointment of Ms Kelly Marie Jordan as a director on 2023-06-28 |
24/04/2324 April 2023 | Confirmation statement made on 2023-03-27 with no updates |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
08/04/228 April 2022 | Confirmation statement made on 2022-03-27 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/03/2110 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/12/1822 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES |
12/04/1812 April 2018 | APPOINTMENT TERMINATED, DIRECTOR PHILIP JORDAN |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/04/1618 April 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/12/1528 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/04/1524 April 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
02/06/142 June 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/06/1328 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 084642200001 |
27/03/1327 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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