J P HAINSWORTH HAULAGE (ASHBOURNE) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

13/11/2413 November 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

13/03/2413 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

29/11/2329 November 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

08/03/238 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/05/2221 May 2022 Notification of Julie Anne Hainsworth as a person with significant control on 2017-03-02

View Document

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

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

19/12/2019 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

29/10/1929 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

03/10/183 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

16/09/1716 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

12/03/1712 March 2017 02/03/17 STATEMENT OF CAPITAL GBP 2

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061347950001

View Document

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

View Accounts

04/03/164 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

18/10/1518 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/03/158 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/03/134 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/03/126 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, SECRETARY VALERIE SKELLERN

View Document

05/03/125 March 2012 SECRETARY APPOINTED MRS JULIE ANNE HAINSWORTH

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 2 DELL VIEW GALLOWSTREE LANE UPPER MAYFIELD ASHBOURNE DERBYSHIRE DE6 2HQ

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PAUL HAINSWORTH / 02/03/2011

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PAUL HAINSWORTH / 02/03/2010

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

07/03/087 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 SECRETARY RESIGNED

View Document

23/03/0723 March 2007 NEW SECRETARY APPOINTED

View Document

23/03/0723 March 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 REGISTERED OFFICE CHANGED ON 23/03/07 FROM: WHARF LODGE, 112 MANSFIELD ROAD CHESTER GREEN DERBY DERBYSHIRE DE1 3RA

View Document

02/03/072 March 2007 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