Advanced company searchLink opens in new window

HOSE EXPRESS THURROCK (1999) LIMITED

Company number 03714938

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)
25 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
04 Sep 2018 AD01 Registered office address changed from Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ to Unit 10 the Glade Business Centre Eastern Avenue West Thurrock Essex RM20 3FH on 4 September 2018
10 Aug 2018 CS01 Confirmation statement made on 23 July 2018 with updates
24 Jul 2018 PSC01 Notification of Lee Merrick Ashton Tubb as a person with significant control on 22 July 2018
24 Jul 2018 PSC05 Change of details for Thurrock Hose Limited as a person with significant control on 22 July 2018
02 Aug 2017 CS01 Confirmation statement made on 23 July 2017 with updates
20 Jul 2017 PSC05 Change of details for Thurrock Hose Limited as a person with significant control on 6 April 2016
14 Jul 2017 AA Total exemption full accounts made up to 28 February 2017
03 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
09 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
27 Jul 2015 AA Total exemption small company accounts made up to 28 February 2015
27 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 50,000
23 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 50,000
15 Jul 2014 AA Total exemption small company accounts made up to 28 February 2014
03 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-03
20 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 12/05/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jun 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
02 Jun 2014 TM01 Termination of appointment of Elsie Maitland as a director
02 Jun 2014 TM01 Termination of appointment of Brent Maitland as a director
02 Jun 2014 TM02 Termination of appointment of Elsie Maitland as a secretary
30 May 2014 AP01 Appointment of Mr Lee Tubb as a director
30 May 2014 AD01 Registered office address changed from C/O Challis & Co Brewery House High Street Westerham Kent TN16 1RG on 30 May 2014
16 May 2014 MEM/ARTS Memorandum and Articles of Association
16 May 2014 CC04 Statement of company's objects
14 Apr 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders