R S EXPRESS DISTRIBUTION & HAULAGE LIMITED
Company number 07534145
- Company Overview for R S EXPRESS DISTRIBUTION & HAULAGE LIMITED (07534145)
- Filing history for R S EXPRESS DISTRIBUTION & HAULAGE LIMITED (07534145)
- People for R S EXPRESS DISTRIBUTION & HAULAGE LIMITED (07534145)
- Charges for R S EXPRESS DISTRIBUTION & HAULAGE LIMITED (07534145)
- Registers for R S EXPRESS DISTRIBUTION & HAULAGE LIMITED (07534145)
- More for R S EXPRESS DISTRIBUTION & HAULAGE LIMITED (07534145)
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) |
---|---|---|---|
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Nov 2023 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
02 Dec 2022 | CS01 | Confirmation statement made on 18 November 2022 with updates | |
15 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 May 2022 | MA | Memorandum and Articles of Association | |
04 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 4 April 2022
|
|
01 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2022 | CS01 | Confirmation statement made on 17 February 2022 with updates | |
08 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
17 Aug 2021 | PSC04 | Change of details for Mr David Steven Parker as a person with significant control on 17 August 2021 | |
17 Aug 2021 | PSC04 | Change of details for Mr David Steven Parker as a person with significant control on 17 August 2021 | |
11 Aug 2021 | AD03 | Register(s) moved to registered inspection location Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ | |
11 Aug 2021 | AD02 | Register inspection address has been changed to Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ | |
26 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
15 Mar 2021 | CS01 | Confirmation statement made on 17 February 2021 with no updates | |
03 Mar 2020 | CS01 | Confirmation statement made on 17 February 2020 with updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 17 February 2019 with updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Aug 2018 | MR01 | Registration of charge 075341450001, created on 14 August 2018 | |
16 Mar 2018 | PSC01 | Notification of Karren O'driscoll as a person with significant control on 31 January 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 17 February 2018 with updates | |
15 Mar 2018 | PSC07 | Cessation of George Warren Taylor as a person with significant control on 31 January 2018 | |
15 Mar 2018 | CH01 | Director's details changed for Mr George Warren Taylor on 2 March 2018 | |
15 Mar 2018 | CH01 | Director's details changed for Mr David Steven Parker on 2 March 2018 |