A & C CONING 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
28/04/2528 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

11/03/2511 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

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

View Accounts

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-29

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

11/07/2311 July 2023 Registered office address changed from Bradgate House Chapel Lane Easingwold YO61 3AE United Kingdom to 24 High Street Pateley Bridge Harrogate HG3 5JU on 2023-07-11

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

20/03/2320 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

23/12/2223 December 2022 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

20/06/1920 June 2019 PREVEXT FROM 30/10/2018 TO 31/03/2019

View Document

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

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

19/10/1819 October 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 PREVSHO FROM 31/10/2017 TO 30/10/2017

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE NATALIE CONING / 23/10/2017

View Document

13/11/1713 November 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES CONING / 23/10/2017

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES CONING / 23/10/2017

View Document

13/11/1713 November 2017 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE NATALIE CONING / 23/10/2017

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MRS CLARE NATALIE CONING / 09/08/2017

View Document

27/07/1727 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104415440001

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE NATALIE CONING / 27/10/2016

View Document

24/10/1624 October 2016 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