PAUL ANDREWS HAULAGE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/05/2526 May 2025 | Confirmation statement made on 2025-05-09 with no updates |
31/01/2531 January 2025 | Micro company accounts made up to 2024-04-30 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
24/01/2424 January 2024 | Micro company accounts made up to 2023-04-30 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
08/03/238 March 2023 | Satisfaction of charge 096163140001 in full |
16/02/2316 February 2023 | Amended total exemption full accounts made up to 2022-04-30 |
19/01/2319 January 2023 | Total exemption full accounts made up to 2022-04-30 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-04-30 |
05/07/215 July 2021 | Confirmation statement made on 2021-05-09 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
04/03/214 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
26/10/2026 October 2020 | REGISTERED OFFICE CHANGED ON 26/10/2020 FROM UNIT 8 HILL TOP FARM JEPPS LANE BARTON PRESTON PR3 5AQ ENGLAND |
26/10/2026 October 2020 | REGISTERED OFFICE CHANGED ON 26/10/2020 FROM BRITANNIA HOUSE THE SIDINGS WHALLEY CLITHEROE LANCASHIRE BB7 9SE ENGLAND |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/09/1920 September 2019 | DIRECTOR APPOINTED MRS ALBERTA ANDREWS |
10/08/1910 August 2019 | 30/04/19 TOTAL EXEMPTION FULL |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
11/04/1911 April 2019 | COMPANY NAME CHANGED CAAP SOLUTIONS LTD CERTIFICATE ISSUED ON 11/04/19 |
06/02/196 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANDREWS |
29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
19/09/1719 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
17/06/1617 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
02/06/162 June 2016 | REGISTERED OFFICE CHANGED ON 02/06/2016 FROM C/O PAUL ANDREWS BRITANNIA HOUSE THE SIDINGS WHALLEY CLITHEROE LANCASHIRE BB7 9SE ENGLAND |
02/06/162 June 2016 | REGISTERED OFFICE CHANGED ON 02/06/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
07/12/157 December 2015 | CURRSHO FROM 30/06/2016 TO 30/04/2016 |
03/06/153 June 2015 | APPOINTMENT TERMINATED, SECRETARY DAVID ANDREWS |
03/06/153 June 2015 | SECRETARY APPOINTED MR PAUL ANDREWS |
03/06/153 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / DAVID ANDREWS / 03/06/2015 |
01/06/151 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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