- Company Overview for DK HAULAGE LIMITED (06846477)
- Filing history for DK HAULAGE LIMITED (06846477)
- People for DK HAULAGE LIMITED (06846477)
- Charges for DK HAULAGE LIMITED (06846477)
- Insolvency for DK HAULAGE LIMITED (06846477)
- More for DK HAULAGE LIMITED (06846477)
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) |
---|---|---|---|
21 May 2017 | AD01 | Registered office address changed from 3 Prince of Wales Ind Est London Road Marks Tey Colchester CO6 1ED England to 7 Montbretia Close Stanway Colchester CO3 0RB on 21 May 2017 | |
12 Apr 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 Apr 2017 | CH01 | Director's details changed for Mr Darren Kempton on 1 January 2014 | |
31 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
15 Mar 2017 | AD01 | Registered office address changed from 7 Montbretia Close Stanway Colchester CO3 0RB to 3 Prince of Wales Ind Est London Road Marks Tey Colchester CO6 1ED on 15 March 2017 | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
13 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Jun 2015 | TM01 | Termination of appointment of Robert Lee Harris as a director on 31 March 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
22 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Oct 2013 | AP01 | Appointment of Mrs Marilyn Fay Harris as a director | |
10 Oct 2013 | AD01 | Registered office address changed from 4 Onslow Crescent Colchester Essex CO2 8UN United Kingdom on 10 October 2013 | |
30 Jun 2013 | AP01 | Appointment of Mr Darren Kempton as a director | |
31 Mar 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
27 Jan 2013 | TM01 | Termination of appointment of Darren Kempton as a director | |
27 Jan 2013 | TM01 | Termination of appointment of Marilyn Harris as a director | |
27 Jan 2013 | AD01 | Registered office address changed from C/O Asset Accountancy Services Ltd 7 Montbretia Close Stanway Colchester CO3 0RB United Kingdom on 27 January 2013 | |
03 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 Oct 2012 | AD01 | Registered office address changed from C/O Asset Accountancy Services Ltd Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE United Kingdom on 31 October 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
06 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Sep 2011 | AP01 | Appointment of Mrs Marilyn Fay Harris as a director |