- Company Overview for G&T HAULAGE LIMITED (10229260)
- Filing history for G&T HAULAGE LIMITED (10229260)
- People for G&T HAULAGE LIMITED (10229260)
- More for G&T HAULAGE LIMITED (10229260)
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) |
---|---|---|---|
10 Feb 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
21 Jun 2024 | CS01 | Confirmation statement made on 12 June 2024 with updates | |
22 Apr 2024 | CH01 | Director's details changed for Mrs Fleur Forsey-Young on 1 January 2024 | |
22 Apr 2024 | CH01 | Director's details changed for Mr Simon Anthony Young on 1 January 2024 | |
22 Apr 2024 | PSC04 | Change of details for Mr Simon Young as a person with significant control on 1 January 2024 | |
04 Oct 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with no updates | |
17 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with updates | |
17 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
13 Aug 2021 | AP01 | Appointment of Mrs Fleur Forsey-Young as a director on 13 August 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
24 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
30 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
29 Apr 2019 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 8 Twisleton Court Priory Hill Dartford DA1 2EN on 29 April 2019 | |
29 Apr 2019 | TM01 | Termination of appointment of Harry Joseph Lawrence as a director on 29 April 2019 | |
26 Apr 2019 | PSC01 | Notification of Simon Young as a person with significant control on 26 April 2019 | |
26 Apr 2019 | AP01 | Appointment of Mr Simon Young as a director on 26 April 2019 | |
17 Apr 2019 | PSC07 | Cessation of George Tickner as a person with significant control on 2 April 2019 | |
17 Apr 2019 | TM01 | Termination of appointment of George Tickner as a director on 3 April 2019 | |
08 Apr 2019 | AP01 | Appointment of Mr Harry Joseph Lawrence as a director on 8 April 2019 | |
19 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates |