- Company Overview for C.C. JESSOP HAULAGE CO. LTD. (02907814)
- Filing history for C.C. JESSOP HAULAGE CO. LTD. (02907814)
- People for C.C. JESSOP HAULAGE CO. LTD. (02907814)
- More for C.C. JESSOP HAULAGE CO. LTD. (02907814)
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 Jun 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
07 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with no updates | |
08 Nov 2023 | AA01 | Previous accounting period extended from 31 May 2023 to 31 October 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
20 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
18 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
24 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
07 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
16 Mar 2018 | TM02 | Termination of appointment of Barrie Jessop as a secretary on 28 February 2018 | |
26 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
09 Feb 2018 | PSC01 | Notification of Dorothy Jessop as a person with significant control on 6 April 2016 | |
09 Feb 2018 | PSC01 | Notification of Colin Charles Jessop as a person with significant control on 6 April 2016 | |
22 Jan 2018 | AD01 | Registered office address changed from North Side Freightliner Road Brighton Street Industrial Estate Hull HU3 4UW England to Sheepdyke Farm Common Road Brough East Yorkshire HU15 2EA on 22 January 2018 | |
30 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
30 Jun 2017 | AD01 | Registered office address changed from Sheepdyke House Common Road South Cave North Humberside HU15 2EA to North Side Freightliner Road Brighton Street Industrial Estate Hull HU3 4UW on 30 June 2017 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
|