C. R. E. 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
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

09/02/259 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/10/2326 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/10/2210 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/09/208 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 36 BOLTONS LANE BINFIELD BRACKNELL RG42 4UB ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 3 KITSMEAD LANE KITSMEAD LANE LONGCROSS CHERTSEY KT16 0EF ENGLAND

View Document

12/11/1912 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/10/1824 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/02/1812 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 36 BOLTONS LANE TEMPLE PARK BRACKNELL BERKSHIRE RG42 4UB

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/02/1618 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/07/1522 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/08/141 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY EDWIN BALL / 01/08/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM 77 TREVELYAN TAWFIELD COPSE BRACKNELL BERKSHIRE RG12 8YD ENGLAND

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/07/1329 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM 20 WYLAM BRACKNELL BERKSHIRE RG12 8XS

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/08/1228 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/12/118 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/07/1127 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/08/105 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/2009 FROM 3 KITSMEAD LANE, LONGCROSS CHERTSEY SURREY KT16 0EF

View Document

24/02/0924 February 2009 SECRETARY'S CHANGE OF PARTICULARS / CHARMAINE EMPTAGE / 06/02/2009

View Document

24/02/0924 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BALL / 06/02/2009

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 REGISTERED OFFICE CHANGED ON 06/04/06 FROM: BERKSHIRE MANAGEMENT CONSULTANTS LIMITED CHARTER HOUSE 23 LONDON ROAD ASCOT BERKSHIRE SL5 7EN

View Document

19/01/0619 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 18/07/05; NO CHANGE OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 SECRETARY RESIGNED

View Document

30/07/0330 July 2003 REGISTERED OFFICE CHANGED ON 30/07/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

18/07/0318 July 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