Advanced company searchLink opens in new window

NICK AGER HAULAGE LIMITED

Company number 08391927

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)
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