Advanced company searchLink opens in new window

M.A. & H.V. MEDLER (HAULAGE) LIMITED

Company number 01387478

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)
24 Jan 2025 MR01 Registration of charge 013874780002, created on 20 January 2025
15 Jan 2025 TM01 Termination of appointment of Margaret Ann Medler as a director on 10 January 2025
15 Jan 2025 TM02 Termination of appointment of Sarah Jayne Alston as a secretary on 10 January 2025
15 Jan 2025 PSC07 Cessation of Jake Medler as a person with significant control on 10 January 2025
15 Jan 2025 TM01 Termination of appointment of Andrew James Medler as a director on 10 January 2025
15 Jan 2025 PSC07 Cessation of Andrew James Medler as a person with significant control on 10 January 2025
15 Jan 2025 PSC07 Cessation of Sarah Jayne Alston as a person with significant control on 10 January 2025
15 Jan 2025 PSC02 Notification of Logistic Management Freight Services Ltd as a person with significant control on 10 January 2025
14 Jan 2025 AP01 Appointment of Mr Nicholas Charles Anthony Jolley as a director on 10 January 2025
14 Jan 2025 AP01 Appointment of Mr Martin Halliday as a director on 10 January 2025
12 Dec 2024 MR04 Satisfaction of charge 1 in full
01 Oct 2024 AP01 Appointment of Mrs Sarah Jayne Alston as a director on 1 October 2024
11 Jul 2024 PSC04 Change of details for Mrs Sarah Jayne Alston as a person with significant control on 10 July 2024
10 Jul 2024 PSC04 Change of details for Mrs Sarah Jayne Alston as a person with significant control on 9 July 2024
09 Jul 2024 CH01 Director's details changed for Mr Andrew James Medler on 9 July 2024
09 Jul 2024 CH03 Secretary's details changed for Mrs Sarah Jayne Alston on 9 July 2024
09 Jul 2024 AD01 Registered office address changed from White House Farm Marsham Norwich Norfolk NR10 5PJ United Kingdom to Oak Tree Farm Allison Street Marsham Norwich Norfolk NR10 5PJ on 9 July 2024
09 Jul 2024 PSC04 Change of details for Mrs Sarah Jayne Alston as a person with significant control on 9 July 2024
09 Jul 2024 PSC04 Change of details for Mr Andrew James Medler as a person with significant control on 9 July 2024
09 Jul 2024 PSC04 Change of details for Mr Jake Medler as a person with significant control on 9 July 2024
05 Jul 2024 AD01 Registered office address changed from Marsham Norwich NR10 5PJ to White House Farm Marsham Norwich Norfolk NR10 5PJ on 5 July 2024
05 Jul 2024 PSC04 Change of details for Mrs Sarah Jayne Alston as a person with significant control on 5 July 2024
05 Jul 2024 PSC04 Change of details for Mr Andrew James Medler as a person with significant control on 5 July 2024
12 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
21 May 2024 CS01 Confirmation statement made on 21 May 2024 with updates