HOSE EXPRESS THURROCK (1999) LIMITED
Company number 03714938
- Company Overview for HOSE EXPRESS THURROCK (1999) LIMITED (03714938)
- Filing history for HOSE EXPRESS THURROCK (1999) LIMITED (03714938)
- People for HOSE EXPRESS THURROCK (1999) LIMITED (03714938)
- Charges for HOSE EXPRESS THURROCK (1999) LIMITED (03714938)
- More for HOSE EXPRESS THURROCK (1999) LIMITED (03714938)
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) |
---|---|---|---|
15 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Sep 2024 | MR04 | Satisfaction of charge 1 in full | |
07 Aug 2024 | CS01 | Confirmation statement made on 23 July 2024 with updates | |
02 Aug 2024 | PSC07 | Cessation of Thurrock Hose Limited as a person with significant control on 1 April 2024 | |
02 Aug 2024 | PSC02 | Notification of Dansam (Kent) Limited as a person with significant control on 1 April 2024 | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Aug 2023 | CS01 | Confirmation statement made on 23 July 2023 with updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 23 July 2022 with updates | |
19 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Aug 2021 | CS01 | Confirmation statement made on 23 July 2021 with updates | |
11 Mar 2021 | AA01 | Current accounting period extended from 28 February 2021 to 31 March 2021 | |
26 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
29 Jul 2020 | CS01 | Confirmation statement made on 23 July 2020 with updates | |
18 Nov 2019 | PSC02 | Notification of Thurrock Hose Limited as a person with significant control on 6 April 2016 | |
29 Jul 2019 | CS01 | Confirmation statement made on 23 July 2019 with updates | |
10 Jun 2019 | CH01 | Director's details changed for Mrs Samantha Peters on 10 June 2019 | |
10 Jun 2019 | CH01 | Director's details changed for Mr Daniel Steven Henry Peters on 10 June 2019 | |
30 Apr 2019 | PSC07 | Cessation of Lee Merrick Ashton Tubb as a person with significant control on 20 March 2019 | |
30 Apr 2019 | PSC07 | Cessation of Thurrock Hose Limited as a person with significant control on 20 March 2019 | |
30 Apr 2019 | TM01 | Termination of appointment of Lee Merrick Ashton Tubb as a director on 20 March 2019 | |
30 Apr 2019 | AP01 | Appointment of Mrs Samantha Peters as a director on 20 March 2019 | |
30 Apr 2019 | AP01 | Appointment of Mr Daniel Steven Henry Peters as a director on 20 March 2019 | |
01 Apr 2019 | AD01 | Registered office address changed from Unit 10 the Glade Business Centre Eastern Avenue West Thurrock Essex RM20 3FH United Kingdom to Unit F the Long Barrow Orbital Park Ashford Kent TN24 0GP on 1 April 2019 | |
29 Mar 2019 | AA | Total exemption full accounts made up to 28 February 2019 |