- Company Overview for NICK AGER HAULAGE LIMITED (08391927)
- Filing history for NICK AGER HAULAGE LIMITED (08391927)
- People for NICK AGER HAULAGE LIMITED (08391927)
- Charges for NICK AGER HAULAGE LIMITED (08391927)
- More for NICK AGER HAULAGE LIMITED (08391927)
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) |
---|---|---|---|
03 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Feb 2024 | CS01 | Confirmation statement made on 18 January 2024 with no updates | |
01 Feb 2024 | AD01 | Registered office address changed from 8 8 Well Street Porthcawl CF36 3BE United Kingdom to 8 Well Street Porthcawl CF36 3BE on 1 February 2024 | |
01 Feb 2024 | AD01 | Registered office address changed from Rubis House 15 Friarn Street Bridgwater TA6 3LH England to 8 8 Well Street Porthcawl CF36 3BE on 1 February 2024 | |
31 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Feb 2023 | PSC04 | Change of details for Mrs Mandy Ager as a person with significant control on 28 February 2023 | |
23 Feb 2023 | PSC04 | Change of details for Mr Nicholas William Michael Ager as a person with significant control on 1 July 2016 | |
22 Feb 2023 | PSC01 | Notification of Gavin Weston as a person with significant control on 18 January 2018 | |
22 Feb 2023 | PSC01 | Notification of Mandy Ager as a person with significant control on 6 April 2016 | |
21 Feb 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
18 May 2022 | MR04 | Satisfaction of charge 083919270004 in full | |
01 Mar 2022 | CS01 | Confirmation statement made on 18 January 2022 with no updates | |
06 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 18 January 2021 with updates | |
24 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Aug 2020 | AD01 | Registered office address changed from Grenville House 9 Boutport Street Barnstaple Devon EX31 1TZ United Kingdom to Rubis House 15 Friarn Street Bridgwater TA6 3LH on 3 August 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Mar 2019 | CH01 | Director's details changed for Mr Nick William Michael Ager on 18 March 2019 | |
18 Mar 2019 | PSC04 | Change of details for Mr Nick William Michael Ager as a person with significant control on 18 March 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 18 January 2019 with updates | |
04 Dec 2018 | TM01 | Termination of appointment of Kevin Weston as a director on 30 November 2018 | |
16 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Sep 2018 | MR01 | Registration of charge 083919270004, created on 21 September 2018 |