BRIAN DOOGUE HAULAGE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewCompulsory strike-off action has been discontinued

View Document

16/09/2516 September 2025 NewCompulsory strike-off action has been discontinued

View Document

15/09/2515 September 2025 NewTotal exemption full accounts made up to 2024-03-31

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2022-03-31

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

18/01/2418 January 2024 Registered office address changed from London Gateway Scratchwood Service Area Barnet Way London NW7 3JA to 14 Lyon Road Congress House 2nd Floor Harrow Middlesex HA1 2EN on 2024-01-18

View Document

18/01/2418 January 2024 Director's details changed for Brian Doogue on 2024-01-18

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Total exemption full accounts made up to 2021-03-31

View Document

24/11/2224 November 2022 Compulsory strike-off action has been discontinued

View Document

24/11/2224 November 2022 Compulsory strike-off action has been discontinued

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/11/2027 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

23/07/1923 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

19/07/1819 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

13/07/1713 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/11/1524 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/11/1419 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/11/1321 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/06/1328 June 2013 REGISTERED OFFICE CHANGED ON 28/06/2013 FROM 99 STANLEY ROAD HARROW MIDDLESEX HA2 8AY

View Document

29/01/1329 January 2013 01/01/12 STATEMENT OF CAPITAL GBP 10

View Document

19/11/1219 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/12/117 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

08/08/118 August 2011 26/07/11 STATEMENT OF CAPITAL GBP 10

View Document

03/08/113 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/04/1117 April 2011 DISS40 (DISS40(SOAD))

View Document

15/04/1115 April 2011 Annual return made up to 19 November 2010 with full list of shareholders

View Document

29/03/1129 March 2011 FIRST GAZETTE

View Document

15/06/1015 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

30/03/1030 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

27/03/1027 March 2010 DISS40 (DISS40(SOAD))

View Document

26/03/1026 March 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DOOGUE / 26/03/2010

View Document

23/03/1023 March 2010 FIRST GAZETTE

View Document

28/03/0928 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

20/02/0920 February 2009 DISS40 (DISS40(SOAD))

View Document

19/02/0919 February 2009 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

24/07/0724 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/074 January 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/12/057 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/02/0518 February 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

07/12/047 December 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 NEW SECRETARY APPOINTED

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 DIRECTOR RESIGNED

View Document

27/11/0327 November 2003 SECRETARY RESIGNED

View Document

19/11/0319 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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