Advanced company searchLink opens in new window

DK HAULAGE LIMITED

Company number 06846477

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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