- Company Overview for DANBURY HAULAGE LIMITED (01720709)
- Filing history for DANBURY HAULAGE LIMITED (01720709)
- People for DANBURY HAULAGE LIMITED (01720709)
- Charges for DANBURY HAULAGE LIMITED (01720709)
- More for DANBURY HAULAGE LIMITED (01720709)
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) |
---|---|---|---|
25 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
21 Mar 2024 | CS01 | Confirmation statement made on 20 March 2024 with no updates | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
22 Mar 2023 | CS01 | Confirmation statement made on 20 March 2023 with updates | |
25 Apr 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
28 Mar 2022 | CS01 | Confirmation statement made on 20 March 2022 with updates | |
26 Apr 2021 | CS01 | Confirmation statement made on 20 March 2021 with updates | |
29 Mar 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
19 Apr 2020 | PSC02 | Notification of B. Dannatt Limited as a person with significant control on 14 March 2020 | |
02 Apr 2020 | CH01 | Director's details changed for Dr David James Nurcombe on 2 April 2020 | |
02 Apr 2020 | PSC07 | Cessation of Catherine Mary Browning Nurcombe as a person with significant control on 13 March 2020 | |
01 Apr 2020 | PSC07 | Cessation of David James Nurcombe as a person with significant control on 13 March 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 21 March 2020 with updates | |
23 Mar 2020 | PSC01 | Notification of Catherine Mary Browning Nurcombe as a person with significant control on 13 March 2020 | |
16 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
25 Jun 2019 | AA01 | Current accounting period extended from 30 May 2019 to 31 July 2019 | |
24 Apr 2019 | AA | Total exemption full accounts made up to 30 May 2018 | |
21 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
26 Feb 2019 | AA01 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
07 Dec 2017 | AD01 | Registered office address changed from 14 Railway Street Chelmsford Essex CM1 1QS United Kingdom to St Cleres Hall Pit Main Road Danbury Essex CM3 4AR on 7 December 2017 | |
15 Sep 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
20 Mar 2017 | TM02 | Termination of appointment of Catherine Mary Browning Nurcombe as a secretary on 17 March 2017 | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 |