(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control August 19, 2022
filed on: 6th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 19, 2022
filed on: 6th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 19, 2022 director's details were changed
filed on: 4th, July 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On August 19, 2022 secretary's details were changed
filed on: 4th, July 2023
| officers
|
Free Download
(1 page)
|
(CH01) On August 19, 2022 director's details were changed
filed on: 4th, July 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On August 19, 2022 director's details were changed
filed on: 4th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 14, 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 7th, March 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 14, 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 14, 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 20th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 14, 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 1st, August 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 14, 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 27th, September 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates May 14, 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 24, 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control April 3, 2018
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 3, 2018
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, September 2017
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 9th, August 2017
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates March 24, 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(MR01) Registration of charge 068574210002, created on January 31, 2017
filed on: 31st, January 2017
| mortgage
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 17th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit 1 Govan Road Fenton Industrial Estate Stoke-on-Trent Staffordshire ST4 2RS to Mercury House Unit 2 Sutherland Road, Longton Stoke-on-Trent Staffordshire ST3 1JB on August 4, 2016
filed on: 4th, August 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 068574210001, created on June 8, 2016
filed on: 10th, June 2016
| mortgage
|
Free Download
(39 pages)
|
(AR01) Annual return made up to March 24, 2016 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed abc haulage (uk) LIMITEDcertificate issued on 04/03/16
filed on: 4th, March 2016
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 24, 2015 with full list of members
filed on: 17th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 24, 2014 with full list of members
filed on: 7th, April 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 3rd, October 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on May 20, 2013. Old Address: Unit 2, Grove Road Grove Industrial Estate Fenton Stoke-on-Trent Staffordshire ST4 4LG
filed on: 20th, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 24, 2013 with full list of members
filed on: 9th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 4th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 24, 2012 with full list of members
filed on: 3rd, April 2012
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 24, 2011 with full list of members
filed on: 2nd, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 24th, January 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 24, 2010 with full list of members
filed on: 22nd, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On March 24, 2010 director's details were changed
filed on: 22nd, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 24, 2010 director's details were changed
filed on: 22nd, June 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, March 2009
| incorporation
|
Free Download
(17 pages)
|