(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 16th, January 2024
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 8th June 2023
filed on: 16th, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 2nd March 2023.
filed on: 11th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 20th October 2022
filed on: 24th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 1st September 2022.
filed on: 10th, September 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed duttoford haulage LTDcertificate issued on 07/06/22
filed on: 7th, June 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Registered office address changed from 39 Athol Road Manchester M16 8QW England to Upper Floor, Unit 1 53 Broughton Lane Manchester M8 9UE on Monday 6th June 2022
filed on: 6th, June 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 39 Athol Road Manchester M16 8QW on Thursday 21st April 2022
filed on: 21st, April 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 25th February 2022
filed on: 13th, April 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 10th March 2022.
filed on: 12th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 16th February 2021.
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 16th February 2021
filed on: 17th, February 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6 Rishton Close Liverpool L5 4TP United Kingdom to 191 Washington Street Bradford BD8 9QP on Wednesday 17th February 2021
filed on: 17th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Thursday 18th June 2020.
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 24 Glyn Avenue Doncaster DN1 2QG United Kingdom to 6 Rishton Close Liverpool L5 4TP on Tuesday 14th July 2020
filed on: 14th, July 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 18th June 2020
filed on: 14th, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 26th November 2019
filed on: 11th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 26th November 2019.
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 21 Abdale Road Liverpool L11 3EE United Kingdom to 24 Glyn Avenue Doncaster DN1 2QG on Wednesday 11th December 2019
filed on: 11th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 4th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 21 Abdale Road Liverpool L11 3EE on Thursday 26th October 2017
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 11th August 2017.
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 11th August 2017
filed on: 25th, October 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 5th April 2017
filed on: 26th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 5th April 2017.
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 128 Beckley Road Nottingham NG8 6GW United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on Wednesday 26th April 2017
filed on: 26th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Thursday 30th June 2016
filed on: 7th, July 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 30th June 2016.
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6 North Hyde Gardens Hayes UB3 4QR United Kingdom to 128 Beckley Road Nottingham NG8 6GW on Thursday 7th July 2016
filed on: 7th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 21st March 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 23rd March 2016
capital
|
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Thursday 1st October 2015
filed on: 8th, October 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 28 Chalfont Road London SE25 4AA United Kingdom to 6 North Hyde Gardens Hayes UB3 4QR on Thursday 8th October 2015
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 1st October 2015.
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 13th August 2015.
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 13th August 2015
filed on: 20th, August 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 20 Shaftesbury Waye Hayes UB4 0XB United Kingdom to 28 Chalfont Road London SE25 4AA on Thursday 20th August 2015
filed on: 20th, August 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 28th April 2015
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 28th April 2015.
filed on: 6th, May 2015
| officers
|
Free Download
|
(AD01) Registered office address changed from 198 Farmborough Netherfield Milton Keynes MK6 4HS to 20 Shaftesbury Waye Hayes UB4 0XB on Wednesday 6th May 2015
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 21st March 2015 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 3 Beck House Upton Road Edmonton N18 2LJ United Kingdom to 198 Farmborough Netherfield Milton Keynes MK6 4HS on Thursday 4th December 2014
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 25th November 2014.
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 25th November 2014
filed on: 4th, December 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 1st July 2014 from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
filed on: 1st, July 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 30th June 2014
filed on: 30th, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 30th June 2014.
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 30th April 2014 from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 30th, April 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 30th April 2014
filed on: 30th, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 30th April 2014.
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 21st, March 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 21st March 2014
capital
|
|