HIGHWAY UTILITIES LIMITED - History of Changes


DateDescription
2025-02-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN ANTHONY CLARKE / 16/02/2025
2025-02-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID EALES
2024-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/24, WITH UPDATES
2024-08-31 update statutory_documents 31/08/23 UNAUDITED ABRIDGED
2023-10-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-10-07 update accounts_next_due_date 2023-06-30 => 2024-05-31
2023-09-07 update accounts_next_due_date 2023-08-31 => 2023-06-30
2023-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/23, NO UPDATES
2023-08-31 update statutory_documents 31/08/22 UNAUDITED ABRIDGED
2023-06-07 update accounts_next_due_date 2023-05-31 => 2023-08-31
2022-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-08-07 update accounts_next_due_date 2022-06-30 => 2023-05-31
2022-07-07 update accounts_next_due_date 2022-05-31 => 2022-06-30
2022-06-30 update statutory_documents 31/08/21 UNAUDITED ABRIDGED
2021-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-30 update statutory_documents 31/08/20 UNAUDITED ABRIDGED
2020-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-04-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-03-13 update statutory_documents 31/08/19 UNAUDITED ABRIDGED
2019-10-10 update statutory_documents DIRECTOR APPOINTED MR DAVID CRAIG EALES
2019-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-31 update statutory_documents 31/08/18 UNAUDITED ABRIDGED
2018-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-05-31
2018-06-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-06-07 update accounts_next_due_date 2018-05-31 => 2018-06-30
2018-05-31 update statutory_documents 31/08/17 UNAUDITED ABRIDGED
2017-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-31 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-31 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-07 delete address UNIT 5, 960 CAPABILITY GREEN LUTON BEDFORDSHIRE ENGLAND LU1 3PE
2015-09-07 insert address UNIT 5, 960 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3PE
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date 2014-08-20 => 2015-08-20
2015-09-07 update returns_next_due_date 2015-09-17 => 2016-09-17
2015-08-21 update statutory_documents 20/08/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-07 update accounts_next_due_date 2015-06-30 => 2016-05-31
2015-04-07 update accounts_next_due_date 2015-05-31 => 2015-06-30
2015-03-25 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address UNIT 366 LEE VALLEY TECHNO PARK ASHLEY ROAD LONDON N17 9LN
2014-11-07 insert address UNIT 5, 960 CAPABILITY GREEN LUTON BEDFORDSHIRE ENGLAND LU1 3PE
2014-11-07 update registered_address
2014-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2014 FROM UNIT 366 LEE VALLEY TECHNO PARK ASHLEY ROAD LONDON N17 9LN
2014-10-07 delete address UNIT 366 LEE VALLEY TECHNO PARK ASHLEY ROAD LONDON ENGLAND N17 9LN
2014-10-07 insert address UNIT 366 LEE VALLEY TECHNO PARK ASHLEY ROAD LONDON N17 9LN
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-20 => 2014-08-20
2014-10-07 update returns_next_due_date 2014-09-17 => 2015-09-17
2014-09-08 update statutory_documents 20/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-26 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-08-20 => 2013-08-20
2013-11-07 update returns_next_due_date 2013-09-17 => 2014-09-17
2013-10-07 update statutory_documents 20/08/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-25 delete address 77 MEYRICK AVENUE LUTON BEDFORDSHIRE ENGLAND LU1 5JW
2013-06-25 insert address UNIT 366 LEE VALLEY TECHNO PARK ASHLEY ROAD LONDON ENGLAND N17 9LN
2013-06-25 update registered_address
2013-06-23 delete sic_code 4523 - Construction roads, airfields etc.
2013-06-23 insert sic_code 42910 - Construction of water projects
2013-06-23 update returns_last_madeup_date 2011-08-20 => 2012-08-20
2013-06-23 update returns_next_due_date 2012-09-17 => 2013-09-17
2013-05-30 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 77 MEYRICK AVENUE LUTON BEDFORDSHIRE LU1 5JW ENGLAND
2012-10-03 update statutory_documents 20/08/12 FULL LIST
2012-04-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-08 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-11-04 update statutory_documents 20/08/11 FULL LIST
2011-09-02 update statutory_documents 30/08/11 STATEMENT OF CAPITAL GBP 3
2010-11-03 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-08-21 update statutory_documents 20/08/10 FULL LIST
2010-08-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DECLAN JAMES BENNETT / 20/08/2010
2010-08-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY CLARKE / 20/08/2010
2009-08-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION