K M R 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
11/07/2511 July 2025 Confirmation statement made on 2025-07-11 with updates

View Document

11/07/2511 July 2025 Notification of Robert Thomas Cooper as a person with significant control on 2025-06-30

View Document

11/07/2511 July 2025 Cessation of Carol Ann Cooper as a person with significant control on 2025-06-30

View Document

20/06/2520 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/05/242 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/07/2327 July 2023 Satisfaction of charge 1 in full

View Document

16/05/2316 May 2023 Registration of charge 042944440002, created on 2023-05-12

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/02/2215 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

13/06/1913 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

05/04/185 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM THE OLD BARN HAWKSPUR GREEN LITTLE BARDFIELD BRAINTREE ESSEX CM7 4SH

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MISS MARGARET ANN COOPER

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, SECRETARY SUSAN PERRY

View Document

29/11/1529 November 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/04/1521 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/11/1428 November 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT COOPER

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/09/1413 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM MANOR PLACE ALBERT ROAD BRAINTREE ESSEX CM7 3JE

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/10/1318 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/09/1224 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/11/1118 November 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

17/03/1117 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/10/1026 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR APPOINTED MR ROBERT THOMAS COOPER

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/03/1011 March 2010 04/03/10 STATEMENT OF CAPITAL GBP 100

View Document

23/10/0923 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/10/073 October 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

20/09/0320 September 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 NEW SECRETARY APPOINTED

View Document

27/10/0127 October 2001 REGISTERED OFFICE CHANGED ON 27/10/01 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

27/10/0127 October 2001 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 SECRETARY RESIGNED

View Document

26/09/0126 September 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