R & J HAULAGE SERVICES LIMITED

Company Documents

DateDescription
03/11/143 November 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, SECRETARY JODIE CLARKE

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/12/132 December 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/10/128 October 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM 16 HAWKHURST WAY BEXHILL-ON-SEA EAST SUSSEX TN39 3SD UNITED KINGDOM

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM 16 HAWKHURST WAY BEXHILL-ON-SEA EAST SUSSEX TN39 3SD UNITED KINGDOM

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM 50 HORNBEAM AVENUE BEXHILL ON SEA EAST SUSSEX TN39 5JT UNITED KINGDOM

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOCHAN LEE HARMER / 08/10/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM 16 HAWKHURST WAY BEXHILL ON SEA EAST SUSSEX TN39 3SD

View Document

13/07/1213 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JODIE CLARKE / 13/07/2012

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOCHAN LEE HARMER / 13/07/2012

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOCHAN LEE HARMER / 05/01/2012

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOCHAN LEE HARMER / 05/01/2012

View Document

25/01/1225 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JODIE CLARKE / 05/01/2012

View Document

24/01/1224 January 2012 SECRETARY'S CHANGE OF PARTICULARS / JODIE CLARKE / 05/01/2012

View Document

29/09/1129 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/10/106 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

16/09/0916 September 2009 SECRETARY'S CHANGE OF PARTICULARS / JODIE CLARKE / 06/04/2009

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/04/0916 April 2009 DIRECTOR'S PARTICULARS JOCHAN HARMER

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/09 FROM: 37 SEA ROAD BEXHILL ON SEA EAST SUSSEX TN40 1JJ

View Document

12/11/0812 November 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/03/084 March 2008 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 DIRECTOR'S PARTICULARS JOCHAN HARMER

View Document

03/03/083 March 2008 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 SECRETARY RESIGNED

View Document

18/01/0818 January 2008 NEW SECRETARY APPOINTED

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM: 27 SAINT JAMES ROAD BEXHILL ON SEA EAST SUSSEX TN40 2DE

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/12/0718 December 2007 FIRST GAZETTE

View Document

06/03/076 March 2007 SECRETARY RESIGNED

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0315 June 2003 REGISTERED OFFICE CHANGED ON 15/06/03 FROM: 26 GALLEY HILL VIEW BEXHILL ON SEA EAST SUSSEX TN40 1SX

View Document

24/03/0324 March 2003 REGISTERED OFFICE CHANGED ON 24/03/03 FROM: C/O DAVID WATSON & CO 32 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW

View Document

04/10/024 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 SECRETARY RESIGNED

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 NEW SECRETARY APPOINTED

View Document

23/09/0223 September 2002 COMPANY NAME CHANGED R A WESTGATE TRANSPORT LIMITED CERTIFICATE ISSUED ON 23/09/02

View Document

04/09/024 September 2002 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