(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 14th Jun 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 14th Jun 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 14th Jun 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(8 pages)
|
(TM01) Fri, 1st Jan 2021 - the day director's appointment was terminated
filed on: 8th, February 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 29th Jun 2020. New Address: 154 Rochfords Coffee Hall Milton Keynes MK6 5DL. Previous address: 42 Holly Acre Dunstable LU5 4UF England
filed on: 29th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 14th Jun 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 14th Jun 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Jun 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Wed, 6th Sep 2017. New Address: 42 Holly Acre Dunstable LU5 4UF. Previous address: 154 Rochfords Coffee Hall Milton Keynes MK6 5DL
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 14th Jun 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tue, 15th Aug 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 14th Jun 2016 with full list of members
filed on: 19th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 19th Jul 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 14th Jun 2015 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 4th Aug 2015: 100.00 GBP
capital
|
|
(AD01) Address change date: Thu, 2nd Jul 2015. New Address: 154 Rochfords Coffee Hall Milton Keynes MK6 5DL. Previous address: C/O Fred Michael & Co 2nd Floor New Enterprise House 149 - 151 High Road Chadwell Heath RM6 6PL
filed on: 2nd, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 14th Jun 2014 with full list of members
filed on: 5th, September 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 21st, March 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 12th Nov 2013. Old Address: C/O Fred Micheal & Co Ltd 1041 High Road Romford RM6 4AU United Kingdom
filed on: 12th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 14th Jun 2013 with full list of members
filed on: 7th, August 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 14th Jun 2012 with full list of members
filed on: 10th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 27th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 14th Jun 2011 with full list of members
filed on: 1st, September 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Mon, 13th Jun 2011. Old Address: C/O Kahoro Consulting Unit 48 Shaftesbury Centre Percy Street Swindon SN2 2AZ United Kingdom
filed on: 13th, June 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 7th Feb 2011. Old Address: 50 Cheapside Luton Beds LU1 2HN United Kingdom
filed on: 7th, February 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 13th, October 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On Mon, 14th Jun 2010 director's details were changed
filed on: 31st, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 14th Jun 2010 director's details were changed
filed on: 31st, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 14th Jun 2010 with full list of members
filed on: 31st, August 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 1st, April 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to Fri, 18th Sep 2009 with shareholders record
filed on: 18th, September 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 12th, March 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to Mon, 22nd Sep 2008 with shareholders record
filed on: 22nd, September 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 30/07/2008 from c/o kahoro consulting uk LTD 20-22 wellington street luton beds LU1 2QH
filed on: 30th, July 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 13/12/07 from: 154 rochfords milton keynes MK6 5DL
filed on: 13th, December 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 13/12/07 from: 154 rochfords milton keynes MK6 5DL
filed on: 13th, December 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Mon, 9th Jul 2007. Value of each share 1 £, total number of shares: 100.
filed on: 9th, July 2007
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Mon, 9th Jul 2007. Value of each share 1 £, total number of shares: 100.
filed on: 9th, July 2007
| capital
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 4th, July 2007
| incorporation
|
Free Download
(11 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 4th, July 2007
| incorporation
|
Free Download
(11 pages)
|
(CERTNM) Company name changed willie jones haulage co.LTD LTDcertificate issued on 28/06/07
filed on: 28th, June 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed willie jones haulage co.LTD LTDcertificate issued on 28/06/07
filed on: 28th, June 2007
| change of name
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 27th, June 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 27th, June 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, June 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, June 2007
| incorporation
|
Free Download
(15 pages)
|