Advanced company searchLink opens in new window

GLOVER ROAD HAULAGE LIMITED

Company number 06669839

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)
27 Dec 2023 PSC07 Cessation of Timothy John Barry Glover as a person with significant control on 20 December 2023
27 Dec 2023 PSC07 Cessation of Julie Donna Glover as a person with significant control on 20 December 2023
27 Dec 2023 PSC02 Notification of Glover Group (Ea) Ltd as a person with significant control on 20 December 2023
17 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with updates
21 Sep 2023 CH03 Secretary's details changed for Mrs Julie Donna Glover on 21 September 2023
21 Sep 2023 CH01 Director's details changed for Mrs Julie Donna Glover on 21 September 2023
20 Sep 2023 CH01 Director's details changed for Mr Timothy John Barry Glover on 20 September 2023
14 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
24 Jan 2023 AA01 Current accounting period extended from 31 December 2022 to 31 March 2023
16 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
28 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Oct 2020 PSC04 Change of details for Mr Timothy John Barry Glover as a person with significant control on 21 September 2020
16 Oct 2020 PSC04 Change of details for Mrs Julie Donna Glover as a person with significant control on 21 September 2020
16 Oct 2020 PSC07 Cessation of The Cgm Group (East Anglia) Limited as a person with significant control on 21 September 2020
16 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with updates
29 Sep 2020 AA Accounts for a small company made up to 31 December 2019
21 Sep 2020 AD01 Registered office address changed from Reed House Karoo Close, Bexwell Business Park Bexwell Downham Market Norfolk PE38 9GA to Hill House Farm Bath Road West Dereham King's Lynn PE33 9TP on 21 September 2020
05 Dec 2019 MR04 Satisfaction of charge 066698390002 in full
20 Nov 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
24 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-24
03 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
16 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
09 Oct 2018 CH01 Director's details changed for Mr Timothy John Barry Glover on 9 October 2018