UK HIGHWAYS M40 LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

14/05/2414 May 2024 Full accounts made up to 2023-12-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

12/05/2312 May 2023 Appointment of Mr John Stephen Gordon as a director on 2023-05-11

View Document

12/05/2312 May 2023 Appointment of Mr Brian Love as a director on 2023-05-11

View Document

05/05/235 May 2023 Termination of appointment of Maria Milagros Lopez Simon as a director on 2023-05-03

View Document

04/05/234 May 2023 Full accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Termination of appointment of Jamie Pritchard as a director on 2023-04-21

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

15/12/2215 December 2022 Appointment of Louis Javier Falero as a director on 2022-12-05

View Document

15/12/2215 December 2022 Termination of appointment of Ian Richard Gethin as a director on 2022-12-05

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

17/06/1917 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHANNES HEEMELAAR

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BRADBURY

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MRS MARIA MILAGROS LOPEZ SIMON

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR JAMIE PRITCHARD

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

28/09/1828 September 2018 SAIL ADDRESS CHANGED FROM: C/O HCP MANAGEMENT SERVICES IBEX HOUSE (4TH FLOOR WEST) 42-47 MINORIES LONDON EC3N 1DY

View Document

27/09/1827 September 2018 CORPORATE SECRETARY APPOINTED HCP MANAGEMENT SERVICES LIMITED

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, SECRETARY TERESA HEDGES

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN BIRCH

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR IAN RICHARD GETHIN

View Document

14/05/1814 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD BRADBURY / 09/01/2017

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR ALAN EDWARD BIRCH

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR IAN GETHIN

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN CORPETTI

View Document

06/06/176 June 2017 DIRECTOR APPOINTED JOHANNES PETRUS HEEMELAAR

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/12/1616 December 2016 REGISTERED OFFICE CHANGED ON 16/12/2016 FROM 1 KINGSWAY LONDON WC2B 6AN

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP NAYLOR

View Document

15/12/1615 December 2016 SAIL ADDRESS CREATED

View Document

15/12/1615 December 2016 SECRETARY APPOINTED TERESA SARAH HEDGES

View Document

13/06/1613 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/04/1621 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

07/10/157 October 2015 SECRETARY APPOINTED PHILIP NAYLOR

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, SECRETARY MARIA LEWIS

View Document

01/05/151 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/04/1522 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

12/05/1412 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/04/1422 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN LUCIEN CORPETTI / 18/10/2013

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR DANIELLE PALMER

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED CHRISTIAN LUCIEN CORPETTI

View Document

23/05/1323 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/04/1318 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

08/02/138 February 2013 DIRECTOR APPOINTED DANIELLE JANE PALMER

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH

View Document

18/10/1218 October 2012 SECRETARY APPOINTED MARIA LEWIS

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, SECRETARY ROGER MILLER

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD GETHIN / 19/06/2012

View Document

22/05/1222 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD BRADBURY / 14/04/2012

View Document

18/04/1218 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. NEIL SMITH / 14/04/2012

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MERCER-DEADMAN

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MR DAVID RICHARD BRADBURY

View Document

19/01/1219 January 2012 SECRETARY'S CHANGE OF PARTICULARS / ROGER KEITH MILLER / 12/01/2012

View Document

25/05/1125 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/04/1120 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RAE / 01/04/2011

View Document

29/04/1029 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/04/1016 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

08/02/108 February 2010 AUDITOR'S RESIGNATION

View Document

17/01/1017 January 2010 AUDITOR'S RESIGNATION

View Document

01/08/091 August 2009 DIRECTOR APPOINTED NEIL RAE

View Document

01/08/091 August 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW RHODES

View Document

09/07/099 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/04/0930 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID RUSHTON

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR PETER COULDREY

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR DEREK POTTS

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED NEIL SMITH

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR ANDREAS PARZYCH

View Document

22/10/0822 October 2008 REF SECTION 175(5)(A) CO ACT 2006 02/09/2008

View Document

05/08/085 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/04/0816 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM DOUGHTY

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/04/0718 April 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED

View Document

18/07/0618 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0611 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

30/10/0430 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0417 August 2004 LOCATION OF DEBENTURE REGISTER

View Document

17/08/0417 August 2004 LOCATION OF REGISTER OF MEMBERS

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 SECRETARY RESIGNED

View Document

14/07/0414 July 2004 NEW SECRETARY APPOINTED

View Document

14/07/0414 July 2004 REGISTERED OFFICE CHANGED ON 14/07/04 FROM: BIRCH STREET WOLVERHAMPTON WEST MIDLANDS WV1 4HY

View Document

08/05/048 May 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

11/08/0311 August 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

27/07/0327 July 2003 LOCATION OF DEBENTURE REGISTER

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/04/0328 April 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 SECRETARY RESIGNED

View Document

13/02/0313 February 2003 REGISTERED OFFICE CHANGED ON 13/02/03 FROM: 29 BRESSENDEN PLACE LONDON SW1E 5EQ

View Document

13/02/0313 February 2003 NEW SECRETARY APPOINTED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 LOCATION OF REGISTER OF MEMBERS

View Document

12/02/0312 February 2003 SECRETARY RESIGNED

View Document

22/01/0322 January 2003 SECRETARY RESIGNED

View Document

22/12/0222 December 2002 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0217 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 DIRECTOR RESIGNED

View Document

17/06/0217 June 2002 DIRECTOR RESIGNED

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 REGISTERED OFFICE CHANGED ON 21/05/02 FROM: 29 BRESSENDEN PLACE LONDON SW1E 5EQ

View Document

16/05/0216 May 2002 REGISTERED OFFICE CHANGED ON 16/05/02 FROM: 29 BRESSENDEN PLACE LONDON SW1E 5DZ

View Document

16/05/0216 May 2002 NEW SECRETARY APPOINTED

View Document

16/05/0216 May 2002 SECRETARY RESIGNED

View Document

01/05/021 May 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 REGISTERED OFFICE CHANGED ON 30/04/02 FROM: 133 PAGE STREET MILL HILL LONDON NW7 2ER

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 NEW SECRETARY APPOINTED

View Document

17/05/0117 May 2001 SECRETARY RESIGNED

View Document

17/05/0117 May 2001 NEW SECRETARY APPOINTED

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 SECRETARY RESIGNED

View Document

14/03/0114 March 2001 REGISTERED OFFICE CHANGED ON 14/03/01 FROM: PO BOX 295 ALEXANDRA GATE CARDIFF SOUTH GLAMORGAN CF24 5UE

View Document

12/10/0012 October 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/10/003 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0024 July 2000 £ IC 11000000/3500000 06/06/00 £ SR 7500000@1=7500000

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/06/0021 June 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

21/06/0021 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 28/04/00

View Document

05/05/005 May 2000 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

25/04/0025 April 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9921 October 1999 REGISTERED OFFICE CHANGED ON 21/10/99 FROM: PO BOX 295 ALEXANDRA GATE ROVER WAY CARDIFF CF2 2UE

View Document

11/10/9911 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 DIRECTOR RESIGNED

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 NEW SECRETARY APPOINTED

View Document

11/06/9911 June 1999 SECRETARY RESIGNED

View Document

11/06/9911 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9919 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/05/9913 May 1999 RETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 DIRECTOR RESIGNED

View Document

17/02/9917 February 1999 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 DIRECTOR RESIGNED

View Document

20/05/9820 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/05/9812 May 1998 RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9715 September 1997 DIRECTOR RESIGNED

View Document

15/09/9715 September 1997 NEW DIRECTOR APPOINTED

View Document

08/05/978 May 1997 RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS

View Document

08/05/978 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/11/9626 November 1996 NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 ADOPT MEM AND ARTS 03/10/96

View Document

30/10/9630 October 1996 NC INC ALREADY ADJUSTED 03/10/96

View Document

21/10/9621 October 1996 £ NC 1000/11000000 03/10/96

View Document

21/10/9621 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9610 October 1996 EXEMPTION FROM APPOINTING AUDITORS 19/09/96

View Document

10/10/9610 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

09/10/969 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/969 September 1996 NEW DIRECTOR APPOINTED

View Document

09/09/969 September 1996 NEW DIRECTOR APPOINTED

View Document

09/09/969 September 1996 NEW DIRECTOR APPOINTED

View Document

09/09/969 September 1996 SECRETARY'S PARTICULARS CHANGED

View Document

09/09/969 September 1996 NEW DIRECTOR APPOINTED

View Document

09/09/969 September 1996 DIRECTOR RESIGNED

View Document

30/05/9630 May 1996 NEW SECRETARY APPOINTED

View Document

30/05/9630 May 1996 NEW SECRETARY APPOINTED

View Document

15/05/9615 May 1996 REGISTERED OFFICE CHANGED ON 15/05/96 FROM: UK HIGHWAYS PLC PO BOX 82 PAGE STREET MILL HILL LONDON NW7 2ER

View Document

15/05/9615 May 1996 SECRETARY RESIGNED

View Document

15/05/9615 May 1996 RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS

View Document

08/05/968 May 1996 COMPANY NAME CHANGED UK HIGHWAYS A419/417 LIMITED CERTIFICATE ISSUED ON 08/05/96

View Document

15/01/9615 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/08/953 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/9526 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/07/9526 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9526 July 1995 REGISTERED OFFICE CHANGED ON 26/07/95 FROM: AQUIS COURT,31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF

View Document

21/07/9521 July 1995 COMPANY NAME CHANGED TANKAY LIMITED CERTIFICATE ISSUED ON 24/07/95

View Document

12/04/9512 April 1995 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