Advanced company searchLink opens in new window

P. HOGGART HAULAGE LIMITED

Company number 02864289

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)
06 Dec 2017 CS01 Confirmation statement made on 20 October 2017 with updates
06 Dec 2017 PSC04 Change of details for Ronald Thomas Heward as a person with significant control on 28 February 2017
06 Dec 2017 PSC01 Notification of Peter Johnson as a person with significant control on 28 February 2017
22 Nov 2017 CH01 Director's details changed for Mr Peter Johnson on 22 November 2017
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
24 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Oct 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100,000
27 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Nov 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100,000
31 Jul 2014 TM01 Termination of appointment of Ian Smith as a director on 31 July 2014
30 Apr 2014 AP01 Appointment of Mr George Richard Walton as a director
29 Apr 2014 AP01 Appointment of Mr Peter Johnson as a director
29 Apr 2014 TM01 Termination of appointment of George Walton as a director
29 Apr 2014 TM01 Termination of appointment of Peter Johnson as a director
29 Apr 2014 AP01 Appointment of Mr George Richard Walton as a director
29 Apr 2014 AP01 Appointment of Mr Peter Johnson as a director
17 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Oct 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100,000
30 May 2013 TM01 Termination of appointment of Michael Thompson as a director
18 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Oct 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
16 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Nov 2011 AD01 Registered office address changed from 5 Roseberry Drive Great Ayton Cleveland TS9 6EQ on 22 November 2011
26 Oct 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders