R & R 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
29/08/2529 August 2025 NewTermination of appointment of Andrew John Curtis as a director on 2025-08-29

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

01/10/241 October 2024 Accounts for a small company made up to 2023-12-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

12/10/2312 October 2023 Accounts for a small company made up to 2022-12-31

View Document

06/04/236 April 2023 Director's details changed for Andrew John Curtis on 2023-04-06

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

21/09/2221 September 2022 Accounts for a small company made up to 2022-01-01

View Document

01/04/221 April 2022 Satisfaction of charge 1 in full

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

14/06/2114 June 2021 Accounts for a small company made up to 2021-01-02

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

07/10/197 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/18

View Document

25/09/1925 September 2019 PREVSHO FROM 28/02/2019 TO 31/12/2018

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / M & H HAULAGE LIMITED / 28/09/2018

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MRS WINIFRED MARY DAY

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MISS LAURA ANN DAY

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR PAUL EDWIN DAY

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROBIN HATT

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM SUFFOLK HOUSE, 7 HYDRA ORION COURT, ADDISON WAY GREAT BLAKENHAM, IPSWICH SUFFOLK IP6 0LW ENGLAND

View Document

17/05/1817 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

13/07/1713 July 2017 CESSATION OF RALPH MORTON AS A PSC

View Document

13/07/1713 July 2017 CESSATION OF SALLY ANNE MORTON AS A PSC

View Document

20/03/1720 March 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 60 FARRIERS CLOSE MARTLESHAM HEATH IPSWICH SUFFOLK IP5 3SW

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

05/09/165 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN CURTIS / 02/09/2016

View Document

02/09/162 September 2016 DIRECTOR APPOINTED ANDREW JOHN CURTIS

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR RALPH MORTON

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/11/1523 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

09/05/159 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

02/11/142 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

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

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/06/1318 June 2013 REGISTERED OFFICE CHANGED ON 18/06/2013 FROM SANDERSON HOUSE MUSEUM STREET IPSWICH SUFFOLK IP1 1HE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/11/1228 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/03/1214 March 2012 COMPANY NAME CHANGED GMA TRADING LIMITED CERTIFICATE ISSUED ON 14/03/12

View Document

14/03/1214 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/11/1130 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/08/1124 August 2011 DIRECTOR APPOINTED ROBIN HATT

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES SHERIDAN

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP GREENHALGH

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN DAY

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED RALPH MORTON

View Document

20/07/1120 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/05/1119 May 2011 19/05/11 STATEMENT OF CAPITAL GBP 100

View Document

15/04/1115 April 2011 ADOPT ARTICLES 24/02/2011

View Document

13/04/1113 April 2011 23/02/11 STATEMENT OF CAPITAL GBP 100

View Document

21/12/1021 December 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

27/11/0927 November 2009 CURREXT FROM 31/10/2010 TO 28/02/2011

View Document

24/11/0924 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

09/02/099 February 2009 DIRECTOR APPOINTED PHILIP JOHN GREENHALGH

View Document

09/02/099 February 2009 DIRECTOR APPOINTED JAMES GERARD DAMIAN SHERIDAN

View Document

31/10/0831 October 2008 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