R. A. JOHNSON (HAULAGE) LIMITED

Company Documents

DateDescription
08/01/158 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

19/08/1419 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/13

View Document

06/08/136 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

05/02/135 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/12

View Document

31/07/1231 July 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, SECRETARY HILARY ELLSON

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR HALES WASTE CONTROL LIMITED

View Document

24/10/1124 October 2011 CORPORATE DIRECTOR APPOINTED BIFFA CORPORATE SERVICES LIMITED

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/08/1118 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

01/12/101 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

28/07/1028 July 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HALES WASTE CONTROL LIMITED / 28/07/2010

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM
ACCURAY HOUSE
CORONATION ROAD, CRESSEX
HIGH WYCOMBE
BUCKINGHAMSHIRE,
HP12 3TZ

View Document

19/02/1019 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. KEITH WOODWARD / 01/12/2009

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / KEITH WOODWARD / 01/12/2009

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / HILARY MYRA ELLSON / 01/12/2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED KEITH WOODWARD

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY LOWTH

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/08

View Document

05/08/085 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 SECRETARY APPOINTED HILARY MYRA ELLSON

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED SECRETARY WILLIAM CLARK

View Document

01/08/081 August 2008 SECRETARY APPOINTED KEITH WOODWARD

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN BETTINGTON

View Document

09/04/089 April 2008 DIRECTOR APPOINTED HALES WASTE CONTROL LIMITED

View Document

08/01/088 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0619 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

09/12/059 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

08/02/048 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/032 September 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 DIRECTOR RESIGNED

View Document

03/05/033 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

08/08/028 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

14/11/0114 November 2001 DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

29/08/0129 August 2001 S80A AUTH TO ALLOT SEC 23/08/01

View Document

29/08/0129 August 2001 S369(4) SHT NOTICE MEET 23/08/01

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/09/00

View Document

30/03/0130 March 2001 ACC. REF. DATE SHORTENED FROM 22/09/01 TO 31/03/01

View Document

20/02/0120 February 2001 NEW SECRETARY APPOINTED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 REGISTERED OFFICE CHANGED ON 12/10/00 FROM:
RIXTON OLD HALL
MANCHESTER ROAD, RIXTON
WARRINGTON
CHESHIRE WA3 6EW

View Document

12/10/0012 October 2000 SECRETARY RESIGNED

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 22/09/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

01/11/991 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

11/10/9911 October 1999 DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS

View Document

09/07/999 July 1999 REGISTERED OFFICE CHANGED ON 09/07/99 FROM:
GATE HOUSE
CASTLE ESTATE TURNPIKE ROAD
HIGH WYCOMBE BUCKINGHAMSHIRE
HP12 3NR

View Document

07/07/997 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/998 April 1999 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

06/01/996 January 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

25/03/9825 March 1998 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 RETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 DIRECTOR RESIGNED

View Document

26/06/9726 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

29/10/9629 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

18/08/9618 August 1996 RETURN MADE UP TO 01/08/96; NO CHANGE OF MEMBERS

View Document

17/07/9617 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9513 November 1995 S386 DISP APP AUDS 05/07/94

View Document

13/11/9513 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

13/11/9513 November 1995 S366A DISP HOLDING AGM 05/07/94

View Document

13/11/9513 November 1995 S252 DISP LAYING ACC 05/07/94

View Document

13/11/9513 November 1995 EXEMPTION FROM APPOINTING AUDITORS 05/07/94

View Document

09/08/959 August 1995 RETURN MADE UP TO 09/08/95; FULL LIST OF MEMBERS

View Document

31/05/9531 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/12/9418 December 1994 DIRECTOR RESIGNED

View Document

18/12/9418 December 1994 DIRECTOR RESIGNED

View Document

18/12/9418 December 1994 DIRECTOR RESIGNED

View Document

18/12/9418 December 1994 DIRECTOR RESIGNED

View Document

18/12/9418 December 1994 SECRETARY RESIGNED

View Document

18/12/9418 December 1994 DIRECTOR RESIGNED

View Document

18/12/9418 December 1994 DIRECTOR RESIGNED

View Document

18/12/9418 December 1994 DIRECTOR RESIGNED

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/08/9415 August 1994 DIRECTOR RESIGNED

View Document

15/08/9415 August 1994 RETURN MADE UP TO 09/08/94; FULL LIST OF MEMBERS

View Document

01/12/931 December 1993 REGISTERED OFFICE CHANGED ON 01/12/93 FROM:
92-96 LIME STREET
HULL
N.HUMBERSIDE
HU8 7AF

View Document

23/11/9323 November 1993 NEW DIRECTOR APPOINTED

View Document

23/11/9323 November 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/9323 November 1993 NEW DIRECTOR APPOINTED

View Document

13/10/9313 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/9313 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/9313 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/9313 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/9323 August 1993 RETURN MADE UP TO 09/08/93; CHANGE OF MEMBERS

View Document

23/08/9323 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9323 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/09/927 September 1992 RETURN MADE UP TO 18/08/92; FULL LIST OF MEMBERS

View Document

07/09/927 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9231 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

31/05/9231 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

15/04/9215 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/926 February 1992 REGISTERED OFFICE CHANGED ON 06/02/92 FROM:
2-8 THORN RD
HEDON
HULL
HU12 8HP

View Document

06/01/926 January 1992 NEW DIRECTOR APPOINTED

View Document

06/01/926 January 1992 NEW DIRECTOR APPOINTED

View Document

06/01/926 January 1992 NEW DIRECTOR APPOINTED

View Document

21/10/9121 October 1991 RETURN MADE UP TO 24/08/91; NO CHANGE OF MEMBERS

View Document

07/10/917 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

15/08/9115 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9130 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/9114 May 1991 RE DESG SHARES 18/03/91

View Document

14/05/9114 May 1991 DIRECTOR RESIGNED

View Document

09/01/919 January 1991 RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 DIRECTOR RESIGNED

View Document

26/09/8926 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

26/09/8926 September 1989 RETURN MADE UP TO 24/08/89; FULL LIST OF MEMBERS

View Document

11/10/8811 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/10/8811 October 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

10/11/8710 November 1987 RETURN MADE UP TO 01/09/87; FULL LIST OF MEMBERS

View Document

10/11/8710 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

25/11/8625 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/8620 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

20/11/8620 November 1986 RETURN MADE UP TO 09/04/86; FULL LIST OF MEMBERS

View Document

25/07/8625 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/6021 November 1960 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