DWA 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
21/05/2521 May 2025 Total exemption full accounts made up to 2025-04-05

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-06 with updates

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

20/08/2420 August 2024 Cessation of Rosemary Allen as a person with significant control on 2024-07-11

View Document

20/08/2420 August 2024 Registered office address changed from 40 Little Matlock Gardens Stannington Sheffield S6 6FW to 11a Leveson Street Effingham Road Sheffield S4 7ER on 2024-08-20

View Document

20/08/2420 August 2024 Termination of appointment of Rosemary Allen as a secretary on 2024-07-11

View Document

20/08/2420 August 2024 Termination of appointment of Derek Wayne Allen as a director on 2024-07-11

View Document

20/08/2420 August 2024 Notification of John Michael Howson as a person with significant control on 2024-07-11

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2024-04-05

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

14/07/2314 July 2023 Total exemption full accounts made up to 2023-04-05

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

08/03/238 March 2023 Notification of Rosemary Allen as a person with significant control on 2023-03-08

View Document

22/05/2222 May 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

21/07/2121 July 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

26/05/2026 May 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

03/12/193 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR JOHN MICHAEL HOWSON

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

20/03/1920 March 2019 20/03/19 STATEMENT OF CAPITAL GBP 10

View Document

12/11/1812 November 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

23/08/1723 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

15/07/1615 July 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

26/04/1626 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

21/08/1521 August 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

24/04/1524 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

19/08/1419 August 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

14/04/1414 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

16/08/1316 August 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

09/04/139 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

15/08/1215 August 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

28/05/1228 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

04/05/114 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK WAYNE ALLEN / 06/04/2010

View Document

25/06/1025 June 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

25/06/1025 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY ALLEN / 06/04/2010

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 05/04/02

View Document

23/05/0123 May 2001 SECRETARY RESIGNED

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 NEW SECRETARY APPOINTED

View Document

23/05/0123 May 2001 REGISTERED OFFICE CHANGED ON 23/05/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

06/04/016 April 2001 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