- 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) |
---|---|---|---|
16 Feb 2017 | TM02 | Termination of appointment of Ivor Charles Firman as a secretary on 31 May 2016 | |
10 Aug 2016 | AD01 | Registered office address changed from St Cleres Hall Pit Main Road Danbury Essex CM3 4AR to 14 Railway Street Chelmsford Essex CM1 1QS on 10 August 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
12 Nov 2015 | AA | Total exemption full accounts made up to 31 May 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
24 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
25 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
25 Jan 2013 | AA | Total exemption full accounts made up to 31 May 2012 | |
06 Jul 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
29 Nov 2011 | TM01 | Termination of appointment of Catherine Nurcombe as a director | |
13 May 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
23 Feb 2011 | AA | Total exemption full accounts made up to 31 May 2010 | |
24 May 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
24 May 2010 | CH01 | Director's details changed for Dr David James Nurcombe on 20 March 2010 | |
24 May 2010 | CH01 | Director's details changed for Mrs Catherine Mary Browning Nurcombe on 20 March 2010 | |
18 Dec 2009 | AA | Total exemption full accounts made up to 31 May 2009 | |
14 Apr 2009 | 363a | Return made up to 20/03/09; full list of members | |
14 Apr 2009 | 353 | Location of register of members | |
19 Mar 2009 | AA | Total exemption full accounts made up to 31 May 2008 | |
11 Aug 2008 | 363a | Return made up to 20/03/08; full list of members | |
11 Dec 2007 | AA | Total exemption full accounts made up to 31 May 2007 | |
30 Apr 2007 | 363s | Return made up to 20/03/07; full list of members |