Advanced company searchLink opens in new window

R S EXPRESS DISTRIBUTION & HAULAGE LIMITED

Company number 07534145

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)
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
  • GBP 202
01 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
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