- Company Overview for HEANOR HAULAGE COMPANY LIMITED (00290029)
- Filing history for HEANOR HAULAGE COMPANY LIMITED (00290029)
- People for HEANOR HAULAGE COMPANY LIMITED (00290029)
- Charges for HEANOR HAULAGE COMPANY LIMITED (00290029)
- More for HEANOR HAULAGE COMPANY LIMITED (00290029)
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) |
---|---|---|---|
10 Jul 2017 | TM01 | Termination of appointment of Dawn Searson as a director on 30 June 2017 | |
10 Jul 2017 | TM01 | Termination of appointment of Adam Jack Searson as a director on 30 June 2017 | |
10 Jul 2017 | TM01 | Termination of appointment of David Smitham as a director on 30 June 2017 | |
02 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
04 Aug 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
26 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
09 Nov 2015 | CH01 | Director's details changed for Mr David Smitham on 26 October 2015 | |
09 Nov 2015 | CH01 | Director's details changed for Miss Dawn Searson on 26 October 2015 | |
09 Nov 2015 | CH01 | Director's details changed for Mr Adam Jack Searson on 26 October 2015 | |
09 Nov 2015 | AD01 | Registered office address changed from Hallam Fields Road Ilkeston Derbyshire DE7 4BS to Hallam Fields Road Ilkeston Derbyshire DE7 4BR on 9 November 2015 | |
22 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
05 Nov 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
06 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
17 Jan 2014 | MR04 | Satisfaction of charge 2 in full | |
17 Jan 2014 | MR04 | Satisfaction of charge 8 in full | |
17 Jan 2014 | MR04 | Satisfaction of charge 3 in full | |
17 Jan 2014 | MR04 | Satisfaction of charge 4 in full | |
17 Jan 2014 | MR04 | Satisfaction of charge 6 in full | |
17 Jan 2014 | MR04 | Satisfaction of charge 5 in full | |
17 Jan 2014 | MR04 | Satisfaction of charge 1 in full | |
23 Dec 2013 | MR04 | Satisfaction of charge 9 in full | |
23 Dec 2013 | MR01 | Registration of charge 002900290010 | |
31 Oct 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
11 Sep 2013 | AA | Accounts for a small company made up to 30 April 2013 | |
29 Jan 2013 | MG01 |
Duplicate mortgage certificatecharge no:9
|