GENERAL HAULAGE CO. LTD
Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
04/04/244 April 2024 | Total exemption full accounts made up to 2023-12-31 |
27/02/2427 February 2024 | Registered office address changed from New Chartford House Centurion Way Cleckheaton Bradford West Yorkshire BD19 3QB to Anchor House Dewsbury Mills Thornhill Road Dewsbury WF12 9QE on 2024-02-27 |
27/02/2427 February 2024 | Change of details for Kynaston Forwarding Limited as a person with significant control on 2024-02-27 |
27/02/2427 February 2024 | Director's details changed for Mr Jason Mark Kynaston on 2024-02-27 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-08 with no updates |
17/04/2317 April 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
15/04/2115 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/10/209 October 2020 | CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES |
09/04/209 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
03/05/193 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
25/04/1825 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES |
17/10/1717 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KYNASTON FORWARDING LIMITED |
17/10/1717 October 2017 | CESSATION OF HAZEL KYNASTON AS A PSC |
17/10/1717 October 2017 | CESSATION OF ALAN KYNASTON AS A PSC |
28/06/1728 June 2017 | DIRECTOR APPOINTED MR JASON MARK KYNASTON |
28/06/1728 June 2017 | APPOINTMENT TERMINATED, DIRECTOR ALAN KYNASTON |
28/06/1728 June 2017 | APPOINTMENT TERMINATED, SECRETARY HAZEL KYNASTON |
28/03/1728 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
19/04/1619 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/10/1516 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/10/1418 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
21/03/1421 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/10/1317 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
18/04/1318 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/10/1215 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
23/03/1223 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/10/1117 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
25/03/1125 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
08/10/108 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
08/10/108 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN KYNASTON / 08/10/2010 |
18/03/1018 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
17/11/0917 November 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
26/03/0926 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
22/10/0822 October 2008 | RETURN MADE UP TO 08/10/08; NO CHANGE OF MEMBERS |
23/04/0823 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
30/10/0730 October 2007 | RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS |
24/03/0724 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
09/11/069 November 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
20/06/0620 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
28/10/0528 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
20/10/0520 October 2005 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
20/10/0520 October 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
20/10/0520 October 2005 | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
20/10/0520 October 2005 | LOCATION OF REGISTER OF MEMBERS |
01/07/051 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
26/01/0526 January 2005 | REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 1 DELPH HILL LOWTOWN PUDSEY WEST YORKSHIRE LS28 7EB |
26/10/0426 October 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
30/12/0330 December 2003 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04 |
20/10/0320 October 2003 | NEW DIRECTOR APPOINTED |
20/10/0320 October 2003 | REGISTERED OFFICE CHANGED ON 20/10/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
20/10/0320 October 2003 | NEW SECRETARY APPOINTED |
20/10/0320 October 2003 | DIRECTOR RESIGNED |
20/10/0320 October 2003 | SECRETARY RESIGNED |
08/10/038 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company