XYZ 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
22/10/2522 October 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

20/10/2520 October 2025 NewConfirmation statement made on 2025-10-14 with no updates

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

18/10/2418 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/04/2419 April 2024 Director's details changed for Mr Simon Andrew Norman on 2024-01-01

View Document

19/04/2419 April 2024 Termination of appointment of Amanda Gale Norman as a secretary on 2024-01-01

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

07/02/237 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

16/11/2216 November 2022 Change of details for Mr Simon Andrew Norman as a person with significant control on 2022-11-07

View Document

16/11/2216 November 2022 Director's details changed for Mr Simon Andrew Norman on 2022-11-07

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

14/10/2214 October 2022 Cessation of Amanda Norman as a person with significant control on 2022-08-16

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

06/02/206 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/02/196 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/11/1628 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

08/06/168 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/02/163 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

29/05/1529 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

27/01/1527 January 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

12/06/1412 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

04/02/144 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

12/06/1312 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

06/03/136 March 2013 SECRETARY'S CHANGE OF PARTICULARS / AMANDA GALE NORMAN / 28/01/2013

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW NORMAN / 28/01/2013

View Document

14/12/1214 December 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

15/06/1215 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

07/10/117 October 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

03/06/113 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

21/01/1121 January 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW NORMAN / 01/10/2009

View Document

21/06/1021 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

13/10/0913 October 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

03/06/093 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

03/06/083 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 REGISTERED OFFICE CHANGED ON 19/06/03 FROM: KINGFISHER HOUSE 109 QUEEN STREET, NEWTON ABBOT DEVON TQ12 2BG

View Document

22/03/0322 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 SECRETARY RESIGNED

View Document

18/05/0118 May 2001 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