- Company Overview for D.J.B. HAULAGE LTD. (03482394)
- Filing history for D.J.B. HAULAGE LTD. (03482394)
- People for D.J.B. HAULAGE LTD. (03482394)
- Charges for D.J.B. HAULAGE LTD. (03482394)
- More for D.J.B. HAULAGE LTD. (03482394)
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
|
|
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
|
|
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 |