R D THOMAS HAULAGE LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-22 with updates

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-22 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/05/2317 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-22 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-22 with updates

View Document

16/04/1916 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

30/04/1830 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

21/08/1721 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/12/1417 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

25/11/1325 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

07/12/127 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/11/1130 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM TY ATEBION 2 FFORDD YR HEN GAE BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ

View Document

01/02/111 February 2011 Annual return made up to 22 November 2010 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

14/12/0914 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

29/06/0929 June 2009 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM TY ATEBION BOCAM PARK BRIDGEND CF35 5LJ

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 NEW SECRETARY APPOINTED

View Document

30/11/0530 November 2005 SECRETARY RESIGNED

View Document

13/01/0513 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0422 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • APATURA LTD


  • 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