(AD01) Registered office address changed from Suite 6 Unit 9 Bridge View Business Park Henry Boot Way Hull HU4 7DW England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on Wednesday 10th January 2024
filed on: 10th, January 2024
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed r o'donnell haulage LTDcertificate issued on 07/07/23
filed on: 7th, July 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 3rd May 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 20th April 2023.
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 20th April 2023
filed on: 3rd, May 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 18th April 2023
filed on: 3rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 18th April 2023
filed on: 3rd, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Suite 6 Unit 9 Henry Boot Way Hull HU4 7DW England to Suite 6 Unit 9 Bridge View Business Park Henry Boot Way Hull HU4 7DW on Friday 25th November 2022
filed on: 25th, November 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Suite 2 Unit 9 Waterside Business Park Livingstone Road Hessle HU13 0EG England to Suite 6 Unit 9 Henry Boot Way Hull HU4 7DW on Thursday 20th October 2022
filed on: 20th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Friday 10th June 2022
filed on: 8th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 14th June 2022
filed on: 24th, June 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 14th June 2022
filed on: 24th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 24th June 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 14th June 2022.
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 21 New Road Worlaby Brigg DN20 0PE United Kingdom to 2 Suite 2 Unit 9 Waterside Business Park Livingstone Road Hessle HU13 0EG on Monday 6th June 2022
filed on: 6th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 14th November 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from Thursday 30th April 2020 to Monday 30th November 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 14th November 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 9th, November 2020
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to Thursday 30th April 2020, originally was Monday 30th November 2020.
filed on: 13th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 14th November 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 15th, November 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 15th November 2018
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|