Advanced company searchLink opens in new window

UK HIGHWAYS M40 LIMITED

Company number 03045707

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Sep 2018 TM02 Termination of appointment of Teresa Sarah Hedges as a secretary on 17 September 2018
27 Jul 2018 TM01 Termination of appointment of Alan Edward Birch as a director on 4 July 2018
18 Jul 2018 AP01 Appointment of Mr Ian Richard Gethin as a director on 4 July 2018
14 May 2018 AA Full accounts made up to 31 December 2017
20 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
06 Apr 2018 CH01 Director's details changed for Mr David Richard Bradbury on 9 January 2017
29 Jan 2018 TM01 Termination of appointment of Ian Richard Gethin as a director on 24 January 2018
29 Jan 2018 AP01 Appointment of Mr Alan Edward Birch as a director on 24 January 2018
06 Jun 2017 TM01 Termination of appointment of Christian Lucien Corpetti as a director on 11 May 2017
06 Jun 2017 AP01 Appointment of Johannes Petrus Heemelaar as a director on 11 May 2017
19 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
11 Apr 2017 AA Full accounts made up to 31 December 2016
16 Dec 2016 AD01 Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on 16 December 2016
15 Dec 2016 TM02 Termination of appointment of Philip Naylor as a secretary on 30 November 2016
15 Dec 2016 AP03 Appointment of Teresa Sarah Hedges as a secretary on 30 November 2016
15 Dec 2016 AD02 Register inspection address has been changed to C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY
13 Jun 2016 AA Full accounts made up to 31 December 2015
21 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 3,500,000
07 Oct 2015 AP03 Appointment of Philip Naylor as a secretary on 4 September 2015
06 Oct 2015 TM02 Termination of appointment of Maria Lewis as a secretary on 4 September 2015
01 May 2015 AA Full accounts made up to 31 December 2014
22 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 3,500,000
12 May 2014 AA Full accounts made up to 31 December 2013
22 Apr 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 3,500,000
22 Oct 2013 CH01 Director's details changed for Christian Lucien Corpetti on 18 October 2013