R.C. LEWIS HAULAGE LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/01/1418 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 14/01/1414 January 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 01/02/131 February 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
| 27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 20/01/1220 January 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
| 31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 18/01/1118 January 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
| 21/07/1021 July 2010 | DISS40 (DISS40(SOAD)) |
| 20/07/1020 July 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 14/07/1014 July 2010 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE LEWIS |
| 14/07/1014 July 2010 | REGISTERED OFFICE CHANGED ON 14/07/2010 FROM EASTWOOD PONTFAEN ROAD WESTON RHYN OSWESTRY SHROPSHIRE SY10 7RN |
| 11/05/1011 May 2010 | FIRST GAZETTE |
| 05/02/105 February 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
| 05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES LEWIS / 05/02/2010 |
| 19/05/0919 May 2009 | FIRST GAZETTE |
| 16/05/0916 May 2009 | DISS40 (DISS40(SOAD)) |
| 15/05/0915 May 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 27/01/0927 January 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
| 04/03/084 March 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
| 08/02/088 February 2008 | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS |
| 10/03/0710 March 2007 | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS |
| 07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 09/02/069 February 2006 | RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS |
| 01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 18/02/0518 February 2005 | RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS |
| 03/11/043 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 09/02/049 February 2004 | RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS |
| 04/03/034 March 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
| 23/01/0323 January 2003 | NEW DIRECTOR APPOINTED |
| 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 |
| 23/01/0323 January 2003 | NEW SECRETARY APPOINTED |
| 23/01/0323 January 2003 | DIRECTOR RESIGNED |
| 23/01/0323 January 2003 | SECRETARY RESIGNED |
| 10/01/0310 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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