Advanced company searchLink opens in new window

CORE HIGHWAYS (PROJECTS) LIMITED

Company number 01664145

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)
25 Sep 2015 AP01 Appointment of Mr Ifan Prys Lewis as a director on 17 June 2015
13 Aug 2015 AA Accounts for a medium company made up to 31 March 2015
20 Mar 2015 AP03 Appointment of Mrs Tracey Dawn Evans as a secretary on 24 February 2015
09 Feb 2015 TM02 Termination of appointment of Anna Elise Thomas as a secretary on 6 February 2015
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 688
03 Dec 2014 CH01 Director's details changed for Mr Andrew Ross Williams on 3 December 2014
14 Nov 2014 AA Accounts for a medium company made up to 31 March 2014
03 Jul 2014 AP01 Appointment of Mr Adam Edward Lane as a director
08 May 2014 AP03 Appointment of Ms Anna Elise Thomas as a secretary
08 May 2014 TM02 Termination of appointment of Theresa Murray as a secretary
30 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 688
29 Nov 2013 AP01 Appointment of Mrs Belinda Sweet-Williams as a director
04 Oct 2013 AA Accounts for a medium company made up to 31 March 2013
03 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
02 Oct 2012 AA Accounts for a medium company made up to 31 March 2012
04 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
03 Aug 2011 AA Accounts for a medium company made up to 31 March 2011
02 Aug 2011 AP01 Appointment of Mr Richard John Coppock as a director
22 Jul 2011 AP01 Appointment of Mr David Jonathon Williams as a director
07 Apr 2011 CERTNM Company name changed forest traffic signals LIMITED\certificate issued on 07/04/11
  • RES15 ‐ Change company name resolution on 2011-03-28
07 Apr 2011 CONNOT Change of name notice
12 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
17 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 5
15 Sep 2010 AR01 Annual return made up to 31 December 2008
15 Sep 2010 AR01 Annual return made up to 31 December 2007 with full list of shareholders