- Company Overview for L R H TRANSPORT LIMITED (03141530)
- Filing history for L R H TRANSPORT LIMITED (03141530)
- People for L R H TRANSPORT LIMITED (03141530)
- Charges for L R H TRANSPORT LIMITED (03141530)
- More for L R H TRANSPORT LIMITED (03141530)
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) |
---|---|---|---|
18 Jul 2024 | CS01 | Confirmation statement made on 8 July 2024 with no updates | |
12 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 8 July 2023 with no updates | |
28 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
11 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with no updates | |
31 Mar 2022 | AA | Micro company accounts made up to 31 July 2021 | |
31 Mar 2022 | MR04 | Satisfaction of charge 031415300003 in full | |
28 Mar 2022 | AD01 | Registered office address changed from The Business Village Drum Ind Estate Birtley Co Durham DH2 1AA to The Business Village the Business Village Drum Ind Estate Birtley Co Durham DH2 1st on 28 March 2022 | |
18 Aug 2021 | CS01 | Confirmation statement made on 8 July 2021 with no updates | |
27 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
23 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with no updates | |
23 Jul 2020 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
23 Jul 2020 | TM01 | Termination of appointment of Audrey Hall as a director on 1 November 2019 | |
28 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
08 Jul 2019 | PSC04 | Change of details for Mr Neil Richard Hall as a person with significant control on 5 July 2019 | |
08 Jul 2019 | CH01 | Director's details changed for Mr Paul Lowson on 5 July 2019 | |
08 Jul 2019 | CH01 | Director's details changed for Mr Neil Richard Hall on 5 July 2019 | |
08 Jul 2019 | CH01 | Director's details changed for Mr Ian Brittan Davis on 5 July 2019 | |
08 Jul 2019 | CH03 | Secretary's details changed for Mr Neil Richard Hall on 5 July 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with updates | |
05 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
09 Jan 2019 | CS01 | Confirmation statement made on 27 December 2018 with no updates | |
22 Aug 2018 | MR04 | Satisfaction of charge 031415300002 in full | |
30 Jul 2018 | MR01 | Registration of charge 031415300003, created on 27 July 2018 | |
18 Jul 2018 | MR04 | Satisfaction of charge 1 in full |