Advanced company searchLink opens in new window

ROUSE HAULAGE LTD

Company number 11552660

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)
19 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
27 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
05 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jul 2022 MA Memorandum and Articles of Association
30 Jun 2022 SH08 Change of share class name or designation
29 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with updates
28 Jun 2022 AA Micro company accounts made up to 30 September 2021
28 Jun 2022 PSC01 Notification of Deejay Rouse as a person with significant control on 28 June 2022
28 Jun 2022 PSC04 Change of details for Mr Christopher Douglas Rouse as a person with significant control on 28 June 2022
28 Jun 2022 SH01 Statement of capital following an allotment of shares on 28 June 2022
  • GBP 2
28 Jun 2022 AP01 Appointment of Mrs Deejay Rouse as a director on 28 June 2022
15 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
03 Aug 2021 AD01 Registered office address changed from Unit 2 Valley Road Wombwell Barnsley South Yorkshire S73 0BS England to 63 Bawtry Road Bramley Rotherham S66 2TN on 3 August 2021
07 Jun 2021 AA Micro company accounts made up to 30 September 2020
11 Oct 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
12 Mar 2020 AA Micro company accounts made up to 30 September 2019
11 Sep 2019 AD01 Registered office address changed from 10 Mitchell Terrace, Barnsley Road Wombwell Barnsley S73 8FX United Kingdom to Unit 2 Valley Road Wombwell Barnsley South Yorkshire S73 0BS on 11 September 2019
04 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with updates
16 Nov 2018 TM02 Termination of appointment of Christopher Douglass Rouse as a secretary on 6 November 2018
26 Sep 2018 CH01 Director's details changed for Mr Christopher Douglass Rouse on 18 September 2018
04 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-04
  • GBP 1