Advanced company searchLink opens in new window

T.R.S. HAULAGE LTD

Company number 03617084

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)
29 Dec 2004 AA Total exemption small company accounts made up to 31 August 2004
19 Aug 2004 363s Return made up to 18/08/04; full list of members
22 Dec 2003 AA Total exemption small company accounts made up to 31 August 2003
29 Aug 2003 363s Return made up to 18/08/03; full list of members
12 Feb 2003 AA Total exemption small company accounts made up to 31 August 2002
12 Sep 2002 363s Return made up to 18/08/02; full list of members
12 Sep 2002 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
23 Apr 2002 AA Total exemption small company accounts made up to 31 August 2001
22 Feb 2002 287 Registered office changed on 22/02/02 from: c/o owers & co round maple, edwardstone sudbury suffolk CO10 5PR
05 Sep 2001 287 Registered office changed on 05/09/01 from: 6 granta cottages newmarket road great chesterford saffron walden essex CB10 1NS
05 Sep 2001 363s Return made up to 18/08/01; full list of members
02 Apr 2001 AA Accounts for a small company made up to 31 August 2000
14 Aug 2000 363s Return made up to 18/08/00; full list of members
14 Aug 2000 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
15 Apr 2000 AA Accounts for a small company made up to 31 August 1999
16 Sep 1999 88(2)R Ad 31/08/99--------- £ si 99@1=99 £ ic 1/100
16 Sep 1999 363s Return made up to 18/08/99; full list of members
10 Sep 1998 288b Secretary resigned
10 Sep 1998 288a New secretary appointed
09 Sep 1998 395 Particulars of mortgage/charge
18 Aug 1998 NEWINC Incorporation