JM HAULAGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/10/251 October 2025 New | Micro company accounts made up to 2025-02-28 |
| 21/05/2521 May 2025 | Confirmation statement made on 2025-05-09 with no updates |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 28/11/2428 November 2024 | Micro company accounts made up to 2024-02-29 |
| 23/05/2423 May 2024 | Termination of appointment of Michelle Louise Bowser as a director on 2024-05-22 |
| 23/05/2423 May 2024 | Termination of appointment of Michelle Louise Bowser as a secretary on 2024-05-22 |
| 21/05/2421 May 2024 | Confirmation statement made on 2024-05-09 with updates |
| 14/05/2414 May 2024 | Notification of George Brindley as a person with significant control on 2024-05-08 |
| 14/05/2414 May 2024 | Cessation of Michelle Louise Bowser as a person with significant control on 2024-05-08 |
| 14/05/2414 May 2024 | Notification of Ruby Brindley as a person with significant control on 2024-05-08 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 10/01/2410 January 2024 | Confirmation statement made on 2023-12-16 with no updates |
| 17/11/2317 November 2023 | Micro company accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 06/01/236 January 2023 | Confirmation statement made on 2022-12-16 with updates |
| 04/01/234 January 2023 | Director's details changed for Mrs Michelle Louise Brindley on 2023-01-04 |
| 04/01/234 January 2023 | Change of details for Michelle Louise Brindley as a person with significant control on 2022-07-06 |
| 04/01/234 January 2023 | Secretary's details changed for Mrs Michelle Louise Brindley on 2023-01-04 |
| 18/10/2218 October 2022 | Micro company accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 25/02/2225 February 2022 | Micro company accounts made up to 2021-02-28 |
| 26/01/2226 January 2022 | Confirmation statement made on 2021-12-16 with no updates |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 25/02/2125 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 14/01/2014 January 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/01/2020 |
| 24/12/1924 December 2019 | CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES |
| 28/11/1928 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 16/12/1816 December 2018 | CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES |
| 29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 22/03/1822 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE LOUISE BRINDLEY |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES |
| 29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
| 24/11/1624 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 21/12/1521 December 2015 | Annual return made up to 17 December 2015 with full list of shareholders |
| 25/11/1525 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 11/01/1511 January 2015 | Annual return made up to 17 December 2014 with full list of shareholders |
| 03/12/143 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 05/01/145 January 2014 | Annual return made up to 17 December 2013 with full list of shareholders |
| 26/11/1326 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 18/12/1218 December 2012 | Annual return made up to 17 December 2012 with full list of shareholders |
| 29/11/1229 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
| 13/01/1213 January 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
| 01/12/111 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 23/12/1023 December 2010 | Annual return made up to 22 December 2010 with full list of shareholders |
| 25/11/1025 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JOHN BRINDLEY / 22/12/2009 |
| 22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE LOUISE BRINDLEY / 22/12/2009 |
| 22/12/0922 December 2009 | Annual return made up to 22 December 2009 with full list of shareholders |
| 15/10/0915 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 05/01/095 January 2009 | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS |
| 16/07/0816 July 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
| 07/01/087 January 2008 | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS |
| 14/11/0714 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 03/01/073 January 2007 | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS |
| 12/07/0612 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
| 20/02/0620 February 2006 | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS |
| 24/11/0524 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
| 12/07/0512 July 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 12/07/0512 July 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 12/07/0512 July 2005 | REGISTERED OFFICE CHANGED ON 12/07/05 FROM: 8 MONTAGUE ROAD BROUGHTON ASTLEY LEICESTERSHIRE LE9 6RW |
| 23/02/0523 February 2005 | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS |
| 20/10/0420 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
| 08/03/048 March 2004 | RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS |
| 06/01/046 January 2004 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 29/02/04 |
| 19/05/0319 May 2003 | REGISTERED OFFICE CHANGED ON 19/05/03 FROM: WEST WALK BUILDING, 110 REGENT ROAD, LEICESTER LEICESTERSHIRE LE1 7LT |
| 18/04/0318 April 2003 | DIRECTOR'S PARTICULARS CHANGED |
| 18/04/0318 April 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 22/01/0322 January 2003 | SECRETARY RESIGNED |
| 22/01/0322 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 22/01/0322 January 2003 | NEW DIRECTOR APPOINTED |
| 22/01/0322 January 2003 | DIRECTOR RESIGNED |
| 23/12/0223 December 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