Advanced company searchLink opens in new window

LOCKWOOD HAULAGE LIMITED

Company number 01087339

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)
26 Oct 2017 AA Full accounts made up to 31 January 2017
21 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Resignation of the co sec no furthur co sec shal be appointed 08/06/2017
09 Jun 2017 TM01 Termination of appointment of Stephen James Walker as a director on 8 June 2017
09 Jun 2017 TM02 Termination of appointment of Stephen James Walker as a secretary on 8 June 2017
24 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
27 Oct 2016 AA Full accounts made up to 31 January 2016
27 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
06 Nov 2015 AA Accounts for a medium company made up to 31 January 2015
21 Aug 2015 CH01 Director's details changed for Mr Robert Ian Lockwood on 1 October 2009
22 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
22 May 2015 CH01 Director's details changed for Mrs Deborah Louise King on 1 May 2015
22 May 2015 CH01 Director's details changed for Stephen Gilbert on 1 May 2015
22 May 2015 CH01 Director's details changed for Mr Robert Ian Lockwood on 1 May 2015
22 May 2015 CH01 Director's details changed for Wayne Lance William Evans on 1 May 2015
24 Oct 2014 MR01 Registration of charge 010873390003, created on 21 October 2014
17 Oct 2014 AA Accounts for a medium company made up to 31 January 2014
28 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
28 May 2014 CH01 Director's details changed for Mr Stephen James Walker on 24 January 2014
28 May 2014 CH03 Secretary's details changed for Mr Stephen James Walker on 24 January 2014
22 Oct 2013 AA Accounts for a medium company made up to 31 January 2013
24 May 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
30 Oct 2012 AA Accounts for a medium company made up to 31 January 2012
30 May 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders
30 May 2012 AD01 Registered office address changed from Ripley Road Sawmills Ambergate Derby DE5 2JR on 30 May 2012
18 Oct 2011 AA Accounts for a medium company made up to 31 January 2011