R.L. HOLDING TRANSPORT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Confirmation statement made on 2024-12-22 with no updates |
23/07/2423 July 2024 | Total exemption full accounts made up to 2023-12-31 |
05/01/245 January 2024 | Confirmation statement made on 2023-12-22 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/11/239 November 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/12/2230 December 2022 | Confirmation statement made on 2022-12-22 with no updates |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-22 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/08/2021 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES |
16/09/1916 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/08/1718 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/01/1622 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HOLDING / 01/09/2015 |
22/01/1622 January 2016 | Annual return made up to 22 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
11/02/1511 February 2015 | Annual return made up to 22 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
08/04/148 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/02/1424 February 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
20/06/1320 June 2013 | 31/12/12 TOTAL EXEMPTION FULL |
16/01/1316 January 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/12/1122 December 2011 | APPOINTMENT TERMINATED, SECRETARY ANN PATTON |
22/12/1122 December 2011 | SECRETARY APPOINTED SARAH LOCKER |
22/12/1122 December 2011 | Annual return made up to 22 December 2011 with full list of shareholders |
22/12/1122 December 2011 | REGISTERED OFFICE CHANGED ON 22/12/2011 FROM UNIT 44, SAINT GEORGES ROAD INDUSTRIAL ESTATE, DONNINGTON TELFORD SALOP TF2 7QZ |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
31/01/1131 January 2011 | Annual return made up to 22 December 2010 with full list of shareholders |
05/10/105 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
25/03/1025 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HOLDING / 15/02/2010 |
15/02/1015 February 2010 | Annual return made up to 22 December 2009 with full list of shareholders |
12/05/0912 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
29/01/0929 January 2009 | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
04/04/084 April 2008 | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
03/11/073 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
07/02/077 February 2007 | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
08/09/068 September 2006 | SECRETARY RESIGNED |
08/09/068 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
01/06/061 June 2006 | NEW SECRETARY APPOINTED |
11/04/0611 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
23/02/0623 February 2006 | RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS |
08/11/058 November 2005 | RETURN MADE UP TO 22/12/04; NO CHANGE OF MEMBERS |
04/05/054 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
13/01/0513 January 2005 | NEW SECRETARY APPOINTED |
13/01/0513 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
13/01/0513 January 2005 | SECRETARY RESIGNED |
15/01/0415 January 2004 | RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS |
30/12/0330 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
22/01/0322 January 2003 | RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS |
14/01/0314 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
06/02/026 February 2002 | RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS |
26/10/0126 October 2001 | DIRECTOR'S PARTICULARS CHANGED |
25/10/0125 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
19/01/0119 January 2001 | RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS |
08/03/008 March 2000 | NEW DIRECTOR APPOINTED |
08/03/008 March 2000 | NEW SECRETARY APPOINTED |
06/01/006 January 2000 | REGISTERED OFFICE CHANGED ON 06/01/00 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN |
06/01/006 January 2000 | SECRETARY RESIGNED |
06/01/006 January 2000 | DIRECTOR RESIGNED |
22/12/9922 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of R.L. HOLDING TRANSPORT SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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