DWA HAULAGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Total exemption full accounts made up to 2025-04-05 |
09/04/259 April 2025 | Confirmation statement made on 2025-04-06 with updates |
05/04/255 April 2025 | Annual accounts for year ending 05 Apr 2025 |
20/08/2420 August 2024 | Cessation of Rosemary Allen as a person with significant control on 2024-07-11 |
20/08/2420 August 2024 | Registered office address changed from 40 Little Matlock Gardens Stannington Sheffield S6 6FW to 11a Leveson Street Effingham Road Sheffield S4 7ER on 2024-08-20 |
20/08/2420 August 2024 | Termination of appointment of Rosemary Allen as a secretary on 2024-07-11 |
20/08/2420 August 2024 | Termination of appointment of Derek Wayne Allen as a director on 2024-07-11 |
20/08/2420 August 2024 | Notification of John Michael Howson as a person with significant control on 2024-07-11 |
11/07/2411 July 2024 | Total exemption full accounts made up to 2024-04-05 |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-06 with no updates |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
14/07/2314 July 2023 | Total exemption full accounts made up to 2023-04-05 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-06 with no updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
08/03/238 March 2023 | Notification of Rosemary Allen as a person with significant control on 2023-03-08 |
22/05/2222 May 2022 | Total exemption full accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
21/07/2121 July 2021 | Total exemption full accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
26/05/2026 May 2020 | 05/04/20 TOTAL EXEMPTION FULL |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
03/12/193 December 2019 | 05/04/19 TOTAL EXEMPTION FULL |
01/08/191 August 2019 | DIRECTOR APPOINTED MR JOHN MICHAEL HOWSON |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
20/03/1920 March 2019 | 20/03/19 STATEMENT OF CAPITAL GBP 10 |
12/11/1812 November 2018 | 05/04/18 TOTAL EXEMPTION FULL |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
23/08/1723 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
26/04/1626 April 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
21/08/1521 August 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
24/04/1524 April 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
19/08/1419 August 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
14/04/1414 April 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
16/08/1316 August 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
09/04/139 April 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
15/08/1215 August 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
28/05/1228 May 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
04/05/114 May 2011 | Annual return made up to 6 April 2011 with full list of shareholders |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK WAYNE ALLEN / 06/04/2010 |
25/06/1025 June 2010 | Annual return made up to 6 April 2010 with full list of shareholders |
25/06/1025 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY ALLEN / 06/04/2010 |
03/09/093 September 2009 | Annual accounts small company total exemption made up to 5 April 2009 |
01/07/091 July 2009 | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
25/09/0825 September 2008 | Annual accounts small company total exemption made up to 5 April 2008 |
14/05/0814 May 2008 | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS |
03/10/073 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
22/05/0722 May 2007 | RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS |
31/10/0631 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
09/05/069 May 2006 | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS |
12/12/0512 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 |
03/05/053 May 2005 | RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS |
30/07/0430 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 |
21/05/0421 May 2004 | RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS |
16/09/0316 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03 |
02/05/032 May 2003 | RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS |
24/12/0224 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02 |
19/06/0219 June 2002 | RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS |
29/01/0229 January 2002 | ACC. REF. DATE SHORTENED FROM 30/04/02 TO 05/04/02 |
23/05/0123 May 2001 | SECRETARY RESIGNED |
23/05/0123 May 2001 | DIRECTOR RESIGNED |
23/05/0123 May 2001 | NEW DIRECTOR APPOINTED |
23/05/0123 May 2001 | NEW SECRETARY APPOINTED |
23/05/0123 May 2001 | REGISTERED OFFICE CHANGED ON 23/05/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
06/04/016 April 2001 | 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