- Company Overview for FREIGHTLINER HEAVY HAUL LIMITED (03831229)
- Filing history for FREIGHTLINER HEAVY HAUL LIMITED (03831229)
- People for FREIGHTLINER HEAVY HAUL LIMITED (03831229)
- Charges for FREIGHTLINER HEAVY HAUL LIMITED (03831229)
- Registers for FREIGHTLINER HEAVY HAUL LIMITED (03831229)
- More for FREIGHTLINER HEAVY HAUL LIMITED (03831229)
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) |
---|---|---|---|
24 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
30 Aug 2012 | AR01 | Annual return made up to 25 August 2012 with full list of shareholders | |
19 Dec 2011 | AA | Full accounts made up to 26 March 2011 | |
04 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
02 Sep 2011 | AR01 | Annual return made up to 25 August 2011 with full list of shareholders | |
23 Aug 2011 | AP01 | Appointment of Mr Kevin James Utting as a director | |
15 Jul 2011 | AP01 | Appointment of Mr Timothy Michael Shakerley as a director | |
15 Jul 2011 | AP01 | Appointment of Mr Dominic Paul Mckenna as a director | |
03 Feb 2011 | CH01 | Director's details changed for Russell Andrew John Mears on 1 February 2011 | |
13 Dec 2010 | AA | Full accounts made up to 27 March 2010 | |
10 Sep 2010 | AR01 | Annual return made up to 25 August 2010 with full list of shareholders | |
08 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
25 Feb 2010 | AA | Full accounts made up to 28 March 2009 | |
23 Feb 2010 | AD01 | Registered office address changed from 47 Neville Road Croydon CR0 2DS on 23 February 2010 | |
13 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
30 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
06 Jan 2010 | TM01 | Termination of appointment of Eddie Fitzsimons as a director | |
19 Oct 2009 | CH01 | Director's details changed for Mr Peter Maybury on 5 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Paul Kevin Smart on 5 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Russell Andrew John Mears on 5 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Eddie Fitzsimons on 5 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Adam Lewis Cunliffe on 5 October 2009 | |
19 Oct 2009 | CH03 | Secretary's details changed for Russell Andrew John Mears on 5 October 2009 | |
08 Sep 2009 | 287 | Registered office changed on 08/09/2009 from 3RD floor the podium 1 eversholt street london NW1 2FL | |
27 Aug 2009 | 363a | Return made up to 25/08/09; full list of members |