D & P 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
14/02/2514 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-15 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-15 with updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES

View Document

19/01/2119 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/02/204 February 2020 12/12/19 STATEMENT OF CAPITAL GBP 10

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

03/02/203 February 2020 CESSATION OF PAUL GRAHAM CHARLTON AS A PSC

View Document

07/11/197 November 2019 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAHAM CHARLTON / 28/10/2019

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAHAM CHARLTON / 11/09/2019

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

05/12/185 December 2018 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

15/01/1815 January 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

16/12/1616 December 2016 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

18/01/1618 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

28/11/1528 November 2015 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD CHARLTON / 16/10/2015

View Document

27/03/1527 March 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

29/01/1529 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

17/04/1417 April 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

05/02/145 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD CHARLTON / 30/09/2013

View Document

10/04/1310 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD CHARLTON / 27/03/2013

View Document

03/04/133 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID RICHARD CHARLTON / 27/03/2013

View Document

22/01/1322 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

10/02/1210 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/08/1111 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/02/112 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD CHARLTON / 26/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAHAM CHARLTON / 26/01/2010

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/02/0926 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/01/0923 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

24/01/0824 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0728 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 SUBDIVISION 25/10/04

View Document

22/03/0522 March 2005 S-DIV 25/10/04

View Document

26/11/0426 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

18/05/0418 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

18/05/0418 May 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

20/04/0420 April 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0313 June 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/07/03

View Document

26/02/0326 February 2003 REGISTERED OFFICE CHANGED ON 26/02/03 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 NEW SECRETARY APPOINTED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 SECRETARY RESIGNED

View Document

15/01/0315 January 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