R.C. LEWIS HAULAGE LIMITED

Company Documents

DateDescription
18/01/1418 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/01/1414 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/02/131 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/01/1220 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/01/1118 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

21/07/1021 July 2010 DISS40 (DISS40(SOAD))

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTINE LEWIS

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM EASTWOOD PONTFAEN ROAD WESTON RHYN OSWESTRY SHROPSHIRE SY10 7RN

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

05/02/105 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES LEWIS / 05/02/2010

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

16/05/0916 May 2009 DISS40 (DISS40(SOAD))

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

08/02/088 February 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/02/049 February 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 REGISTERED OFFICE CHANGED ON 23/01/03 FROM: G OFFICE CHANGED 23/01/03 CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

23/01/0323 January 2003 NEW SECRETARY APPOINTED

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 SECRETARY RESIGNED

View Document

10/01/0310 January 2003 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