- Company Overview for A & R HAULAGE (UK) LIMITED (07548885)
- Filing history for A & R HAULAGE (UK) LIMITED (07548885)
- People for A & R HAULAGE (UK) LIMITED (07548885)
- Charges for A & R HAULAGE (UK) LIMITED (07548885)
- More for A & R HAULAGE (UK) LIMITED (07548885)
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) |
---|---|---|---|
11 Apr 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
29 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
04 Oct 2023 | CH01 | Director's details changed for Mr Roger William Arnold on 30 September 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
31 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
01 Dec 2022 | PSC01 | Notification of Richard Marshall Reynolds as a person with significant control on 1 December 2022 | |
01 Dec 2022 | PSC04 | Change of details for Mr Roger William Arnold as a person with significant control on 1 December 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
31 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
19 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
29 Aug 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
22 Jul 2020 | MR01 | Registration of charge 075488850001, created on 21 July 2020 | |
16 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
28 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
06 Apr 2018 | CH01 | Director's details changed for Mr Roger William Arnold on 1 April 2018 | |
06 Apr 2018 | CH03 | Secretary's details changed for Mr Roger Arnold on 1 April 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
09 Feb 2018 | AD01 | Registered office address changed from 14 Heldhaw Road Bury St Edmunds Suffolk IP32 7ER to Unit 70 Symonds Farm Business Park Risby Bury St. Edmunds Suffolk IP28 6RE on 9 February 2018 | |
09 Feb 2018 | PSC04 | Change of details for Mr Roger William Arnold as a person with significant control on 1 December 2017 | |
26 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
31 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
|