STEVE HART 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
25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/07/2427 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/08/204 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/07/1913 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

13/07/1913 July 2019 REGISTERED OFFICE CHANGED ON 13/07/2019 FROM ELMSLEY ELMSLEY 39 GARTH ROAD MANSFIELD NOTTINGHAMSHIRE NG18 5AQ ENGLAND

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, SECRETARY JANE HART

View Document

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN EDWARD HART / 26/06/2019

View Document

28/06/1928 June 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN EDWARD HART / 26/06/2019

View Document

22/06/1922 June 2019 REGISTERED OFFICE CHANGED ON 22/06/2019 FROM 4 GREENAWAY, ROLLESTON NEWARK NOTTS NG23 5SQ

View Document

11/03/1911 March 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/07/1814 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

13/07/1813 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/07/1523 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/07/1429 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/08/137 August 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/07/1210 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/07/1119 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/07/1024 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

24/07/1024 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE HART / 05/07/2010

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN EDWARD HART / 05/07/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/07/097 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/11/0720 November 2007 RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS

View Document

13/03/0713 March 2007 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

15/11/0215 November 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