DAVID MAXIM HAULAGE LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

21/11/2321 November 2023 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/05/234 May 2023 Director's details changed for Mr Andrew Simpson Lawrence on 2023-05-03

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/10/2120 October 2021 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/09/2021 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

16/11/1816 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/17

View Document

30/08/1730 August 2017 Annual accounts for year ending 30 Aug 2017

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 30 August 2016

View Document

30/08/1630 August 2016 Annual accounts for year ending 30 Aug 2016

View Accounts

02/06/162 June 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 30 August 2015

View Document

30/08/1530 August 2015 Annual accounts for year ending 30 Aug 2015

View Accounts

21/07/1521 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

24/04/1524 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 30 August 2014

View Document

30/08/1430 August 2014 Annual accounts for year ending 30 Aug 2014

View Accounts

24/04/1424 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 30 August 2013

View Document

30/08/1330 August 2013 Annual accounts for year ending 30 Aug 2013

View Accounts

05/08/135 August 2013 APPOINTMENT TERMINATED, SECRETARY DAVID ADDISON

View Document

22/04/1322 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/04/1223 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 30 August 2010

View Document

04/05/114 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

20/05/1020 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

26/04/1026 April 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, SECRETARY KARL GRIFFITHS

View Document

23/11/0923 November 2009 SECRETARY APPOINTED MR DAVID ADDISON

View Document

03/11/093 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / KARL MARK GRIFFITHS / 28/10/2009

View Document

26/10/0926 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

01/05/091 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

02/09/082 September 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

30/12/0730 December 2007 NEW SECRETARY APPOINTED

View Document

30/12/0730 December 2007 SECRETARY RESIGNED

View Document

05/06/075 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 AUDITOR'S RESIGNATION

View Document

25/10/0625 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/08/0629 August 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

29/08/0629 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/08/0629 August 2006 NEW SECRETARY APPOINTED

View Document

29/08/0629 August 2006 AUDITOR'S RESIGNATION

View Document

29/08/0629 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/0628 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0616 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

18/09/0418 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0415 April 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

12/11/0312 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0320 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

16/04/0316 April 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 SECRETARY RESIGNED

View Document

30/11/0230 November 2002 NEW SECRETARY APPOINTED

View Document

16/11/0216 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0226 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

15/05/0215 May 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/08/01

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

15/05/0115 May 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0016 May 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 SECRETARY RESIGNED

View Document

09/07/999 July 1999 NEW SECRETARY APPOINTED

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 DIRECTOR RESIGNED

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 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