Advanced company searchLink opens in new window

HIGHWAY LIGHTING AND SIGNS (EAST MIDLANDS) CO. LIMITED

Company number 03049689

Filter by category

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 May 2003 363s Return made up to 25/04/03; full list of members
08 Apr 2003 AA Total exemption small company accounts made up to 31 July 2002
09 Sep 2002 395 Particulars of mortgage/charge
23 May 2002 363s Return made up to 25/04/02; full list of members
16 Apr 2002 AA Total exemption small company accounts made up to 31 July 2001
28 Jul 2001 AA Total exemption small company accounts made up to 31 July 2000
07 Jun 2001 363s Return made up to 25/04/01; full list of members
21 Jun 2000 AA Accounts for a small company made up to 31 July 1999
22 May 2000 363s Return made up to 25/04/00; full list of members
17 May 2000 287 Registered office changed on 17/05/00 from: regent buildings belvoir road coalville leicester LE67 2PF
25 May 1999 363s Return made up to 25/04/99; full list of members
21 Jan 1999 AA Accounts for a small company made up to 31 July 1998
24 Jun 1998 363s Return made up to 25/04/98; full list of members
12 Feb 1998 AA Accounts for a small company made up to 31 July 1997
14 May 1997 363s Return made up to 25/04/97; no change of members
28 Nov 1996 AA Accounts for a small company made up to 31 July 1996
28 Nov 1996 88(2)R Ad 22/11/96--------- £ si 1998@1=1998 £ ic 2/2000
22 May 1996 363s Return made up to 25/04/96; full list of members
22 May 1996 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
11 Dec 1995 224 Accounting reference date notified as 31/07
31 May 1995 288 Secretary resigned;new secretary appointed;new director appointed
12 May 1995 288 Director resigned;new director appointed
12 May 1995 287 Registered office changed on 12/05/95 from: 7 eton court eaton court west hallam ilkeston derbyshire DE7 6NB
25 Apr 1995 NEWINC Incorporation