Advanced company searchLink opens in new window

CONTAINERHAUL LIMITED

Company number 01028806

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
22 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Feb 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
13 Feb 2012 CH01 Director's details changed for Mrs Amanda Nicola Marshall on 20 August 2011
13 Feb 2012 CH01 Director's details changed for John Phillip Marshall on 20 August 2011
13 Feb 2012 CH03 Secretary's details changed for Mrs Amanda Nicola Marshall on 20 August 2011
19 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
27 Jan 2011 CH01 Director's details changed for Mrs Amanda Nicola Marshall on 1 September 2010
27 Jan 2011 CH01 Director's details changed for John Phillip Marshall on 1 September 2010
29 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
07 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
07 Jan 2010 AD02 Register inspection address has been changed
01 Sep 2009 287 Registered office changed on 01/09/2009 from 19 currie house herbert walker avenue southampton hampshire SO15 1HJ
21 Apr 2009 363a Return made up to 31/12/08; full list of members
21 Apr 2009 353 Location of register of members
21 Apr 2009 287 Registered office changed on 21/04/2009 from 19 curry house herbert walker avenue southampton hampshire SO15 1HJ
21 Apr 2009 190 Location of debenture register
19 Feb 2009 AA Total exemption small company accounts made up to 31 December 2008
16 Feb 2009 287 Registered office changed on 16/02/2009 from highland house mayflower close, chandlers ford eastleigh hampshire SO53 4AR
02 May 2008 363a Return made up to 31/12/07; full list of members
24 Jan 2008 395 Particulars of mortgage/charge
28 Nov 2007 288c Secretary's particulars changed;director's particulars changed