- Company Overview for HIGHWAY INSURANCE GROUP LIMITED (02998217)
- Filing history for HIGHWAY INSURANCE GROUP LIMITED (02998217)
- People for HIGHWAY INSURANCE GROUP LIMITED (02998217)
- Charges for HIGHWAY INSURANCE GROUP LIMITED (02998217)
- More for HIGHWAY INSURANCE GROUP LIMITED (02998217)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Apr 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
24 Apr 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
13 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
10 Oct 2016 | TM01 | Termination of appointment of John Mark Laidlaw as a director on 1 October 2016 | |
10 Oct 2016 | TM01 | Termination of appointment of Stephen Robert Haynes as a director on 1 October 2016 | |
10 Oct 2016 | TM01 | Termination of appointment of Richard Anthony Warner as a director on 1 October 2016 | |
10 Oct 2016 | TM01 | Termination of appointment of Michael Paul Crane as a director on 1 October 2016 | |
10 Oct 2016 | TM01 | Termination of appointment of Selwyn Clinton Anthony Fernandes as a director on 1 October 2016 | |
20 Sep 2016 | AP01 | Appointment of Mr Kieran Paul O'keefe as a director on 19 September 2016 | |
20 Sep 2016 | TM01 | Termination of appointment of Stephen Victor Castle as a director on 19 September 2016 | |
04 Aug 2016 | TM01 | Termination of appointment of Michael John Rogers as a director on 28 July 2016 | |
21 Jun 2016 | CH01 | Director's details changed for Mr Richard Alexander Rowney on 17 June 2016 | |
20 Jun 2016 | CH01 | Director's details changed for Mr Richard Alexander Rowney on 17 June 2016 | |
13 May 2016 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 | |
13 May 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
12 May 2016 | AP01 | Appointment of Mr Stephen Treloar as a director on 5 May 2016 | |
11 May 2016 | TM01 | Termination of appointment of John Brendan O'roarke as a director on 5 May 2016 | |
22 Apr 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
22 Apr 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
13 Jan 2016 | TM01 | Termination of appointment of Philip Mark Bunker as a director on 1 January 2016 | |
12 Jan 2016 | AP01 | Appointment of Mr Michael Paul Crane as a director on 1 January 2016 | |
30 Nov 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
25 Sep 2015 | TM01 | Termination of appointment of Peter Anthony Horton as a director on 14 September 2015 | |
29 Apr 2015 | AA | Audit exemption subsidiary accounts made up to 31 December 2014 | |
29 Apr 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 |