Advanced company searchLink opens in new window

NATIONAL HIGHWAYS LIMITED

Company number 09346363

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)
03 Aug 2016 TM01 Termination of appointment of Elizabeth Claire Perelman as a director on 27 July 2016
01 Jul 2016 AP01 Appointment of Mrs Vanessa Jane Howlison as a director on 29 June 2016
13 May 2016 AP03 Appointment of Mr Timothy Reardon as a secretary on 13 May 2016
13 May 2016 TM02 Termination of appointment of Simeon Foreman as a secretary on 13 May 2016
07 Apr 2016 TM02 Termination of appointment of Kristina Ingate as a secretary on 13 March 2016
14 Mar 2016 AP03 Appointment of Mr Simeon Foreman as a secretary on 14 March 2016
29 Feb 2016 TM01 Termination of appointment of Stephen Benedict Dauncey as a director on 29 February 2016
17 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 10
30 Nov 2015 TM01 Termination of appointment of Ginny Sarah Regina Florence Clarke as a director on 27 November 2015
01 Jul 2015 AP01 Appointment of Mr James Christopher O' Sullivan as a director on 1 July 2015
01 Jul 2015 TM01 Termination of appointment of Graham Edward Dalton as a director on 30 June 2015
20 Apr 2015 MA Memorandum and Articles of Association
20 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Apr 2015 AP01 Appointment of Mr Thomas William Mclardy Smith as a director on 1 April 2015
01 Apr 2015 AP01 Appointment of Mrs Elaine Karen Holt as a director on 1 April 2015
01 Apr 2015 AP01 Appointment of Mr Simon Anthony Murray as a director on 1 April 2015
01 Apr 2015 AP01 Appointment of Miss Elizabeth Claire Perelman as a director on 1 April 2015
01 Apr 2015 AP01 Appointment of Miss Ginny Sarah Regina Florence Clarke as a director on 1 April 2015
01 Apr 2015 AP01 Appointment of Mr Graham Edward Dalton as a director on 1 April 2015
25 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Mar 2015 AP01 Appointment of Mr David Clewin Hughes as a director on 12 March 2015
12 Mar 2015 AD01 Registered office address changed from Federated House London Road Dorking RH4 1SZ United Kingdom to C/O Company Secretary Bridge House 1 Walnut Tree Close Guildford Surrey GU1 4LZ on 12 March 2015
02 Feb 2015 AP03 Appointment of Mrs Kristina Ingate as a secretary on 28 January 2015
02 Feb 2015 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
08 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-08
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)