Headway Traffic Management LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2018)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
VAT Number of Headway Traffic Management Limited |
|
Last balance sheet date | 2018-12-31 | |
Trade Debtors | £207,363 | +55.05% |
DMN DORMANT LIMITED
HEADWAY TRAFFIC MANAGEMENT LIMITED
DMN TRAFFIC MANAGEMENT LIMITED
Company type | Private Limited Company, Active |
Company Number | 07499328 |
Record last updated | Wednesday, February 20, 2019 8:56:41 AM UTC |
Official Address | Hollyfarm Industrial Estate Old Alcester Road Birmingham B487hx Alvechurch There are 3 companies registered at this street |
Postal Code | B487HX |
Sector | Other transportation support activities |
Visits
Document Type | Publication date | Download link | |
Registry | Feb 7, 2019 | Two appointments: a man and a woman,: a man and a woman | |
Registry | Feb 7, 2019 | Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights | |
Financials | Aug 17, 2017 | Annual accounts | |
Registry | Feb 6, 2017 | Confirmation statement made , with updates | |
Financials | Aug 18, 2016 | Annual accounts | |
Registry | Apr 6, 2016 | Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | Feb 16, 2016 | Annual return | |
Registry | Jul 15, 2015 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | Jun 25, 2015 | Statement of satisfaction of a charge / full / charge no 1 2595347... | |
Financials | Feb 10, 2015 | Annual accounts | |
Registry | Feb 3, 2015 | Annual return | |
Financials | Jun 19, 2014 | Annual accounts | |
Registry | Mar 11, 2014 | Annual return | |
Registry | Aug 31, 2013 | Registration of a charge / charge code | |
Registry | Aug 7, 2013 | Return of allotment of shares | |
Financials | Aug 6, 2013 | Annual accounts | |
Registry | Aug 6, 2013 | Resolution | |
Registry | Mar 21, 2013 | Change of particulars for director | |
Registry | Mar 18, 2013 | Change of particulars for secretary | |
Registry | Mar 18, 2013 | Resignation of one Director | |
Registry | Mar 18, 2013 | Appointment of a person as Director | |
Registry | Feb 14, 2013 | Annual return | |
Registry | Dec 19, 2012 | Mortgage | |
Registry | Sep 12, 2012 | Return of allotment of shares | |
Registry | Sep 12, 2012 | Notice of name or other designation of class of shares | |
Registry | Sep 12, 2012 | Resolution | |
Registry | Sep 7, 2012 | Company name change | |
Registry | Sep 7, 2012 | Change of name certificate | |
Registry | Sep 7, 2012 | Notice of change of name nm01 - resolution | |
Registry | Sep 7, 2012 | Company name change | |
Registry | Aug 1, 2012 | Appointment of a man as Director and Commercial Director | |
Financials | Jul 31, 2012 | Annual accounts | |
Registry | May 1, 2012 | Change of accounting reference date | |
Registry | Feb 14, 2012 | Annual return | |
Registry | Jul 31, 2011 | Appointment of a man as Director | |
Registry | May 27, 2011 | Mortgage | |
Registry | Apr 19, 2011 | Company name change | |
Registry | Apr 19, 2011 | Change of name certificate | |
Registry | Apr 19, 2011 | Notice of change of name nm01 - resolution | |
Registry | Mar 8, 2011 | Company name change | |
Registry | Mar 8, 2011 | Change of name certificate | |
Registry | Jan 20, 2011 | Three appointments: 3 men | |