IHT BULK TRANSPORT LIMITED
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Final Gazette dissolved via voluntary strike-off |
26/08/2526 August 2025 New | Final Gazette dissolved via voluntary strike-off |
10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
28/05/2528 May 2025 | Application to strike the company off the register |
19/03/2519 March 2025 | Total exemption full accounts made up to 2025-02-28 |
18/03/2518 March 2025 | Previous accounting period shortened from 2025-03-31 to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
20/02/2520 February 2025 | Confirmation statement made on 2025-02-18 with updates |
12/08/2412 August 2024 | Notification of Valerie Anne Hellawell as a person with significant control on 2024-08-07 |
12/08/2412 August 2024 | Cessation of Ian Hellawell as a person with significant control on 2024-08-07 |
12/08/2412 August 2024 | Termination of appointment of Ian Hellawell as a director on 2024-08-07 |
12/07/2412 July 2024 | Total exemption full accounts made up to 2024-03-31 |
04/07/244 July 2024 | Appointment of Mrs Valerie Anne Hellawell as a director on 2024-07-04 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-18 with no updates |
08/06/238 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Confirmation statement made on 2023-02-18 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-18 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/08/203 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES |
06/09/196 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/04/1926 April 2019 | REGISTERED OFFICE CHANGED ON 26/04/2019 FROM HAMPSHIRE GRAIN OVERTON ROAD MICHELDEVER STATION WINCHESTER HAMPSHIRE SO21 3AN |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES |
09/11/189 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES |
07/12/177 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/03/1610 March 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
04/11/154 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/02/1524 February 2015 | 18/02/15 NO CHANGES |
21/11/1421 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/02/1419 February 2014 | 18/02/14 NO CHANGES |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/02/1322 February 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/02/1221 February 2012 | 18/02/12 NO CHANGES |
11/10/1111 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/02/1123 February 2011 | 18/02/11 NO CHANGES |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/02/1018 February 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
10/12/0910 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/03/0912 March 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
06/11/086 November 2008 | APPOINTMENT TERMINATED SECRETARY LIN WILLIAMS |
19/02/0819 February 2008 | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/03/0712 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
12/03/0712 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
12/03/0712 March 2007 | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS |
03/01/073 January 2007 | REGISTERED OFFICE CHANGED ON 03/01/07 FROM: COXFORD YARD OVERTON ROAD MICHELDEVER WINCHESTER HAMPSHIRE SO21 3AN |
01/12/061 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/02/0620 February 2006 | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
15/09/0515 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
08/03/058 March 2005 | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS |
16/09/0416 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
26/04/0426 April 2004 | RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS |
22/12/0322 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
14/10/0314 October 2003 | NEW SECRETARY APPOINTED |
20/09/0320 September 2003 | SECRETARY RESIGNED |
21/03/0321 March 2003 | RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS |
08/05/028 May 2002 | PARTICULARS OF MORTGAGE/CHARGE |
14/03/0214 March 2002 | S366A DISP HOLDING AGM 22/02/02 |
14/03/0214 March 2002 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 |
25/02/0225 February 2002 | DIRECTOR RESIGNED |
25/02/0225 February 2002 | NEW SECRETARY APPOINTED |
25/02/0225 February 2002 | SECRETARY RESIGNED |
25/02/0225 February 2002 | NEW DIRECTOR APPOINTED |
18/02/0218 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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