R. MCDOWELL HAULAGE AND DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-16 with updates

View Document

20/12/2420 December 2024 Full accounts made up to 2024-03-31

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Resolutions

View Document

07/06/247 June 2024 Statement of capital following an allotment of shares on 2024-05-22

View Document

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

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-02-16 with updates

View Document

04/03/244 March 2024 Registration of charge 023487620010, created on 2024-03-01

View Document

21/12/2321 December 2023 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

22/03/2322 March 2023 Confirmation statement made on 2023-02-16 with updates

View Document

03/01/233 January 2023 Director's details changed for Mr Nathan John Goodridge on 2022-12-20

View Document

22/12/2222 December 2022 Full accounts made up to 2022-03-31

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 2022-02-16 with updates

View Document

29/12/2129 December 2021 Full accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Appointment of Mr Craig Thorpe as a director on 2021-12-20

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH CLAYTON BALMFORTH / 28/02/2020

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH CLAYTON BALMFORTH / 28/02/2020

View Document

07/10/197 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

20/12/1820 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

14/11/1714 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DAVID HIRST / 06/03/2017

View Document

03/11/163 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN JON GOODRIDGE / 11/04/2016

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CHRISTOPHER DENT / 11/04/2016

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DAVID HIRST / 11/04/2016

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MR NATHAN JON GOODRIDGE

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, SECRETARY ROGER MCDOWELL

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR IAN DRYBROUGH

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER MCDOWELL

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MR GEOFFREY DAVID HIRST

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MR BRIAN CHRISTOPHER DENT

View Document

24/02/1624 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

16/02/1616 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 023487620009

View Document

15/02/1615 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 023487620008

View Document

10/02/1610 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/02/1610 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/02/1610 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/02/1610 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/12/159 December 2015 VARYING SHARE RIGHTS AND NAMES

View Document

26/11/1526 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023487620007

View Document

19/11/1519 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023487620006

View Document

10/11/1510 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023487620005

View Document

06/08/156 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

23/02/1523 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

19/08/1419 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

26/02/1426 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

27/08/1327 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/02/1319 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HAMISH MCDOWELL / 21/11/2012

View Document

21/11/1221 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER HAMISH MCDOWELL / 21/11/2012

View Document

31/10/1231 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/08/124 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/02/1222 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH CLAYTON BALMFORTH / 25/01/2012

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

17/02/1117 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

13/07/1013 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/03/102 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

19/01/1019 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/04/0922 April 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED JOSEPH CLAYTON BALMFORTH

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/2008 FROM THUNDERBIRD DEPOT VALLEY ROAD KEIGHLEY WEST YORKSHIRE BD21 4LW

View Document

05/03/085 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/085 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/03/067 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

29/09/0429 September 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0326 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02

View Document

19/06/0319 June 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 30/11/02

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 REGISTERED OFFICE CHANGED ON 20/12/02 FROM: PROVINCIAL HOUSE 26 ALBION STREET LEEDS LS1 6HX

View Document

03/10/023 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

12/03/0112 March 2001 NEW SECRETARY APPOINTED

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

28/02/0128 February 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

22/02/9922 February 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

13/07/9813 July 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

18/03/9818 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9823 February 1998 RETURN MADE UP TO 16/02/98; FULL LIST OF MEMBERS

View Document

22/09/9722 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

03/03/973 March 1997 RETURN MADE UP TO 16/02/97; NO CHANGE OF MEMBERS

View Document

20/08/9620 August 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

27/02/9627 February 1996 RETURN MADE UP TO 16/02/96; FULL LIST OF MEMBERS

View Document

24/07/9524 July 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

07/03/957 March 1995 RETURN MADE UP TO 16/02/95; FULL LIST OF MEMBERS

View Document

23/02/9523 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

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 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

14/04/9414 April 1994 SECRETARY'S PARTICULARS CHANGED

View Document

14/04/9414 April 1994 RETURN MADE UP TO 16/02/94; FULL LIST OF MEMBERS

View Document

14/04/9414 April 1994 NEW DIRECTOR APPOINTED

View Document

13/07/9313 July 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

26/03/9326 March 1993 RETURN MADE UP TO 16/02/93; NO CHANGE OF MEMBERS

View Document

24/03/9324 March 1993 NEW DIRECTOR APPOINTED

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

02/02/932 February 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/02/93

View Document

02/02/932 February 1993 COMPANY NAME CHANGED MCDOWELL MARLEY LIMITED CERTIFICATE ISSUED ON 03/02/93

View Document

13/01/9313 January 1993 NEW SECRETARY APPOINTED

View Document

13/01/9313 January 1993 SECRETARY RESIGNED

View Document

13/01/9313 January 1993 DIRECTOR RESIGNED

View Document

17/03/9217 March 1992 RETURN MADE UP TO 16/02/92; NO CHANGE OF MEMBERS

View Document

19/02/9219 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

18/06/9118 June 1991 RETURN MADE UP TO 16/02/91; FULL LIST OF MEMBERS

View Document

24/02/9124 February 1991 RETURN MADE UP TO 30/08/90; FULL LIST OF MEMBERS

View Document

24/02/9124 February 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

07/09/897 September 1989 SHARES AGREEMENT OTC

View Document

21/08/8921 August 1989 VARYING SHARE RIGHTS AND NAMES 28/06/89

View Document

21/08/8921 August 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/06/89

View Document

07/08/897 August 1989 £ NC 20000/170328

View Document

01/08/891 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/8928 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/8928 July 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

12/05/8912 May 1989 COMPANY NAME CHANGED EIDEN ASSOCIATES LIMITED CERTIFICATE ISSUED ON 15/05/89

View Document

12/05/8912 May 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/05/89

View Document

05/04/895 April 1989 NC INC ALREADY ADJUSTED 13/03/89

View Document

05/04/895 April 1989 £ NC 100/20000

View Document

28/03/8928 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/8928 March 1989 REGISTERED OFFICE CHANGED ON 28/03/89 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

16/02/8916 February 1989 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