R & C 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
10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/01/2415 January 2024 Registered office address changed from Unit 301, 204 Baker Street Enfield London EN1 3JY England to Unit 11 Chase Farm Southgate Road Potters Bar EN6 5ER on 2024-01-15

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

07/11/237 November 2023 Registered office address changed from Unit 11 Chase Farm Southgate Road Potters Bar EN6 5ER England to Unit 301, 204 Baker Street Enfield London EN1 3JY on 2023-11-07

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM COMPOUND A, FORMER SPORTS GROUND ROWLEY LANE BOREHAMWOOD WD6 1FX UNITED KINGDOM

View Document

03/07/193 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

16/04/1816 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/17

View Document

12/04/1812 April 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM COMPOUND A FORMER SPORTS GROUND ROWLEY LANE BOREHAMWOOD HERTFORDSHIRE WD6 1RX

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

11/05/1711 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/12/1510 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/12/1419 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DAY / 19/12/2014

View Document

22/10/1422 October 2014 CURREXT FROM 31/12/2014 TO 31/01/2015

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MR WAYNE LONG

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM WIGGENHALL GOODS YARD WIGGENHALL ROAD WATFORD WD18 0EZ

View Document

11/02/1411 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/12/1331 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

08/01/138 January 2013 COMPANY NAME CHANGED KEM SERVICE LIMITED CERTIFICATE ISSUED ON 08/01/13

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED MR DAVID DAY

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM 28 DAWLEY AVENUE UXBRIDGE MIDDLESEX UB8 3BT UNITED KINGDOM

View Document

10/12/1210 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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