Advanced company searchLink opens in new window

HEADWAY TRAFFIC MANAGEMENT LIMITED

Company number 07499328

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)
17 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
06 Feb 2017 CS01 Confirmation statement made on 20 January 2017 with updates
18 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Feb 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 110
15 Jul 2015 MR04 Satisfaction of charge 074993280003 in full
25 Jun 2015 MR04 Satisfaction of charge 2 in full
10 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Feb 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 110
19 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Mar 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 110
31 Aug 2013 MR01 Registration of charge 074993280003
07 Aug 2013 SH01 Statement of capital following an allotment of shares on 22 July 2013
  • GBP 110.00
06 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company create new class of ord c shares, secretary register them with ch 22/07/2013
21 Mar 2013 CH01 Director's details changed for Mr Neil Peter Sanders on 20 March 2013
18 Mar 2013 CH03 Secretary's details changed for Mr Neil Sanders on 18 March 2013
18 Mar 2013 TM01 Termination of appointment of Roger Firth as a director
18 Mar 2013 AP01 Appointment of Mr Christopher Thomas Moran as a director
14 Feb 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
19 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
12 Sep 2012 SH01 Statement of capital following an allotment of shares on 22 August 2012
  • GBP 100
12 Sep 2012 SH08 Change of share class name or designation
12 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
07 Sep 2012 CERTNM Company name changed dmn traffic management LIMITED\certificate issued on 07/09/12
  • RES15 ‐ Change company name resolution on 2012-08-22
07 Sep 2012 CONNOT Change of name notice