GARFORTH 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
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

07/10/247 October 2024 Micro company accounts made up to 2024-02-28

View Document

03/09/243 September 2024 Director's details changed for Mark Edward Kemp on 2024-09-01

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

02/10/232 October 2023 Micro company accounts made up to 2023-02-28

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/02/2321 February 2023 Compulsory strike-off action has been discontinued

View Document

21/02/2321 February 2023 Compulsory strike-off action has been discontinued

View Document

18/02/2318 February 2023 Micro company accounts made up to 2022-02-28

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/02/221 February 2022 Micro company accounts made up to 2021-02-28

View Document

10/01/2210 January 2022 Termination of appointment of Laura Tiffany as a secretary on 2022-01-10

View Document

10/01/2210 January 2022 Appointment of Ms Hayley Elizabeth Whinstanley as a secretary on 2022-01-10

View Document

10/01/2210 January 2022 Termination of appointment of James Michael Gibson as a director on 2022-01-10

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/02/204 February 2020 DISS40 (DISS40(SOAD))

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

08/11/198 November 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 DISS40 (DISS40(SOAD))

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/09/175 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM BANKFIELD HOUSE MAIN STREET SOUTH ABERFORD LEEDS YORKSHIRE LS25 3DA

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD KEMP / 29/08/2017

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL GIBSON / 29/08/2017

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/11/161 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

01/10/161 October 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/08/1528 August 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/10/146 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

29/08/1429 August 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL GIBSON / 01/08/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

01/11/131 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/09/1313 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/09/1214 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

14/09/1214 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL GIBSON / 20/08/2010

View Document

31/08/1031 August 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 SECRETARY APPOINTED MS LAURA TIFFANY

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD KEMP / 20/08/2010

View Document

21/08/1021 August 2010 APPOINTMENT TERMINATED, SECRETARY BRENDA GIBSON

View Document

21/08/1021 August 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARDSON

View Document

21/08/1021 August 2010 REGISTERED OFFICE CHANGED ON 21/08/2010 FROM 229 LEEDS ROAD KIPPAX LEEDS LS25 7EA

View Document

26/08/0926 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK KEMP / 23/08/2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED PAUL STEPHEN RICHARDSON

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED MARK EDWARD KEMP

View Document

09/09/089 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

14/09/0714 September 2007 RETURN MADE UP TO 23/08/07; NO CHANGE OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/09/0621 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

17/10/0517 October 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS; AMEND

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

15/09/0315 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

14/10/0214 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

20/09/0020 September 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

28/02/0028 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/993 September 1999 RETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

15/09/9815 September 1998 RETURN MADE UP TO 23/08/98; NO CHANGE OF MEMBERS

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

28/08/9728 August 1997 RETURN MADE UP TO 23/08/97; NO CHANGE OF MEMBERS

View Document

17/07/9717 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

17/10/9617 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

17/10/9617 October 1996 RETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 RETURN MADE UP TO 23/08/95; NO CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

09/11/949 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

17/08/9417 August 1994 RETURN MADE UP TO 23/08/94; NO CHANGE OF MEMBERS

View Document

01/09/931 September 1993 RETURN MADE UP TO 23/08/93; FULL LIST OF MEMBERS

View Document

21/07/9321 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

22/09/9222 September 1992 RETURN MADE UP TO 23/08/92; NO CHANGE OF MEMBERS

View Document

20/07/9220 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

22/10/9122 October 1991 RETURN MADE UP TO 23/08/91; NO CHANGE OF MEMBERS

View Document

22/10/9122 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

03/01/913 January 1991 RETURN MADE UP TO 03/08/90; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

17/10/8917 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

17/10/8917 October 1989 RETURN MADE UP TO 23/08/89; FULL LIST OF MEMBERS

View Document

17/10/8817 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

26/09/8826 September 1988 RETURN MADE UP TO 22/08/88; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 DIRECTOR RESIGNED

View Document

22/10/8722 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

22/10/8722 October 1987 RETURN MADE UP TO 22/07/87; FULL LIST OF MEMBERS

View Document

10/10/8610 October 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

16/08/8616 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

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