Advanced company searchLink opens in new window

D.J.B. HAULAGE LTD.

Company number 03482394

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)
12 Apr 2018 AP01 Appointment of Mr Darren Walne as a director on 9 April 2018
07 Mar 2018 PSC02 Notification of James Kemball Ltd as a person with significant control on 1 February 2018
07 Mar 2018 AD01 Registered office address changed from Willmotts Business Park Waterlip Shepton Mallet Somerset BA4 4RN to 1 Hodgkinson Road Felixstowe IP11 3QT on 7 March 2018
07 Mar 2018 AP01 Appointment of Mr Peter James Keates as a director on 23 February 2018
01 Feb 2018 TM01 Termination of appointment of Andy Mark Stott as a director on 31 January 2018
01 Feb 2018 PSC07 Cessation of Admp Group Limited as a person with significant control on 31 January 2018
16 Jan 2018 MR04 Satisfaction of charge 034823940005 in full
21 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
21 Sep 2017 TM01 Termination of appointment of David John Buxton as a director on 20 August 2017
05 Sep 2017 PSC05 Change of details for Admp Group Limited as a person with significant control on 12 April 2017
09 Aug 2017 AA Accounts for a small company made up to 31 December 2016
04 Apr 2017 AD01 Registered office address changed from Quarry Way Waterlip Shepton Mallet Somerset BA4 4RN to Willmotts Business Park Waterlip Shepton Mallet Somerset BA4 4RN on 4 April 2017
14 Sep 2016 AA Full accounts made up to 31 December 2015
02 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
24 Sep 2015 AA Full accounts made up to 31 December 2014
23 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 41,564
08 Oct 2014 AA Full accounts made up to 31 December 2013
30 Sep 2014 CH01 Director's details changed for Mr David John Buxton on 1 September 2014
04 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 41,564
03 Sep 2014 TM02 Termination of appointment of Polly Susan Buxton as a secretary on 12 May 2014
21 Jul 2014 MR01 Registration of charge 034823940005, created on 21 July 2014
10 Jun 2014 MR04 Satisfaction of charge 3 in full
10 Jun 2014 MR04 Satisfaction of charge 2 in full
28 May 2014 MR04 Satisfaction of charge 1 in full
18 Mar 2014 MR01 Registration of charge 034823940004