T M A 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
03/06/253 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/05/2425 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/11/232 November 2023 Registered office address changed from 17 Burch Gardens Dawlish Devon EX7 0RE to 29 Bath Road Peasedown St John Bath BA2 8DJ on 2023-11-02

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/05/226 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/05/215 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

07/05/207 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

23/05/1923 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR TERRY TUCKER

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 DIRECTOR APPOINTED MR ANDREW SHAUN TUCKER

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

21/05/1821 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

26/05/1726 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/06/163 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY ROYSTON TUCKER / 16/01/2016

View Document

27/04/1627 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

27/04/1627 April 2016 PREVSHO FROM 31/05/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/06/1517 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

17/06/1517 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/03/1530 March 2015 DIRECTOR APPOINTED MR TERRY ROYSTON TUCKER

View Document

26/11/1426 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

22/09/1422 September 2014 COMPANY NAME CHANGED M TUCKER HAULAGE LIMITED CERTIFICATE ISSUED ON 22/09/14

View Document

18/07/1418 July 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/08/1314 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM 15 OLD TEIGNMOUTH ROAD DAWLISH DEVON EX7 0NJ UNITED KINGDOM

View Document

18/06/1318 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. DONALD MICHAEL TUCKER / 01/05/2012

View Document

08/02/138 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

22/01/1322 January 2013 REGISTERED OFFICE CHANGED ON 22/01/2013 FROM THE ISLAND HOUSE THE ISLAND MIDSOMER NORTON RADSTOCK BA3 2DZ UNITED KINGDOM

View Document

03/07/123 July 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

13/06/1113 June 2011 COMPANY NAME CHANGED A H J HAULAGE LIMITED CERTIFICATE ISSUED ON 13/06/11

View Document

13/06/1113 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/05/1126 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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