A & C CONING HAULAGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/04/2528 April 2025 | Total exemption full accounts made up to 2024-03-31 |
| 11/03/2511 March 2025 | Compulsory strike-off action has been discontinued |
| 11/03/2511 March 2025 | Compulsory strike-off action has been discontinued |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 25/10/2425 October 2024 | Confirmation statement made on 2024-10-23 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 04/12/234 December 2023 | Total exemption full accounts made up to 2023-03-29 |
| 25/10/2325 October 2023 | Confirmation statement made on 2023-10-23 with no updates |
| 11/07/2311 July 2023 | Registered office address changed from Bradgate House Chapel Lane Easingwold YO61 3AE United Kingdom to 24 High Street Pateley Bridge Harrogate HG3 5JU on 2023-07-11 |
| 29/03/2329 March 2023 | Annual accounts for year ending 29 Mar 2023 |
| 20/03/2320 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 23/12/2223 December 2022 | Previous accounting period shortened from 2022-03-30 to 2022-03-29 |
| 28/11/2228 November 2022 | Confirmation statement made on 2022-10-23 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
| 19/11/2119 November 2021 | Confirmation statement made on 2021-10-23 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 15/11/1915 November 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES |
| 20/06/1920 June 2019 | PREVEXT FROM 30/10/2018 TO 31/03/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES |
| 19/10/1819 October 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 20/07/1820 July 2018 | PREVSHO FROM 31/10/2017 TO 30/10/2017 |
| 13/11/1713 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE NATALIE CONING / 23/10/2017 |
| 13/11/1713 November 2017 | PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES CONING / 23/10/2017 |
| 13/11/1713 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES CONING / 23/10/2017 |
| 13/11/1713 November 2017 | PSC'S CHANGE OF PARTICULARS / MRS CLAIRE NATALIE CONING / 23/10/2017 |
| 13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 09/08/179 August 2017 | PSC'S CHANGE OF PARTICULARS / MRS CLARE NATALIE CONING / 09/08/2017 |
| 27/07/1727 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 104415440001 |
| 01/11/161 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE NATALIE CONING / 27/10/2016 |
| 24/10/1624 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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