PAUL PROUT 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 |
---|---|
20/02/2520 February 2025 | Director's details changed for Mr Josh Dean on 2024-12-15 |
20/02/2520 February 2025 | Cessation of Dean Concrete Pumping Ltd as a person with significant control on 2024-06-19 |
20/02/2520 February 2025 | Notification of Josh Dean Limited as a person with significant control on 2024-06-19 |
20/02/2520 February 2025 | Confirmation statement made on 2024-12-01 with updates |
20/02/2520 February 2025 | Registered office address changed from Brookes Farm Bath Road Seend Melksham Wiltshire SN12 6RQ England to Sahara Sandpit Sandridge Hill Melksham Wiltshire SN12 7QX on 2025-02-20 |
13/11/2413 November 2024 | Total exemption full accounts made up to 2024-03-31 |
21/06/2421 June 2024 | Notification of Dean Concrete Pumping Ltd as a person with significant control on 2024-06-19 |
21/06/2421 June 2024 | Termination of appointment of Paul Prout as a director on 2024-06-19 |
21/06/2421 June 2024 | Appointment of Mr Josh Dean as a director on 2024-06-19 |
21/06/2421 June 2024 | Cessation of Sarah Prout as a person with significant control on 2024-06-19 |
21/06/2421 June 2024 | Cessation of Paul Prout as a person with significant control on 2024-06-19 |
20/06/2420 June 2024 | Registration of charge 072273090001, created on 2024-06-19 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/01/248 January 2024 | Confirmation statement made on 2023-12-01 with no updates |
02/10/232 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/01/2316 January 2023 | Confirmation statement made on 2022-12-01 with no updates |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
21/10/2121 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/12/209 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
24/10/1924 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES |
26/09/1826 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/12/171 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH PROUT |
01/12/171 December 2017 | PSC'S CHANGE OF PARTICULARS / MR PAUL PROUT / 24/03/2017 |
01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES |
21/09/1721 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/03/1724 March 2017 | 20/03/17 STATEMENT OF CAPITAL GBP 2 |
09/06/169 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/04/1625 April 2016 | REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 5 ROUNDPOND MELKSHAM WILTSHIRE SN12 8DH |
25/04/1625 April 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/04/1524 April 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/10/143 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/04/1422 April 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/04/1323 April 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/04/1225 April 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
15/11/1115 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/04/1121 April 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
21/04/1021 April 2010 | CURRSHO FROM 30/04/2011 TO 31/03/2011 |
21/04/1021 April 2010 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CHAPPELL |
21/04/1021 April 2010 | REGISTERED OFFICE CHANGED ON 21/04/2010 FROM WESTFIELD HOUSE BRATTON ROAD WESTBURY WILTSHIRE BA13 3EP ENGLAND |
21/04/1021 April 2010 | DIRECTOR APPOINTED MR PAUL PROUT |
19/04/1019 April 2010 | 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