STEVE WRIGHT HAULAGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

23/10/2323 October 2023 Registered office address changed from 60 Midfield Road Humberston Grimsby DN36 4th England to 10 Strathmore Court New Waltham Grimsby DN36 4BS on 2023-10-23

View Document

10/10/2310 October 2023 Change of details for Mr Jason Barber as a person with significant control on 2023-10-01

View Document

10/10/2310 October 2023 Termination of appointment of Christine Jeanette Wright as a director on 2023-10-01

View Document

10/10/2310 October 2023 Registered office address changed from 10 Strathmore Court New Waltham Grimsby DN36 4BS England to 60 Midfield Road Humberston Grimsby DN36 4th on 2023-10-10

View Document

10/10/2310 October 2023 Termination of appointment of Stephen Wright as a director on 2023-10-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/06/2322 June 2023 Micro company accounts made up to 2022-09-30

View Document

19/04/2319 April 2023 Change of details for Mr Jason Barber as a person with significant control on 2023-04-18

View Document

19/04/2319 April 2023 Director's details changed for Mr Jason Barber on 2023-04-18

View Document

19/04/2319 April 2023 Director's details changed for Mr Jason Barber on 2023-04-18

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WRIGHT / 09/12/2019

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 3 DENE ROAD GRIMSBY DN32 0AL

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE JEANETTE WRIGHT / 09/12/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/05/1920 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/03/164 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/03/159 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

03/12/143 December 2014 PREVSHO FROM 31/03/2015 TO 30/09/2014

View Document

03/12/143 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/09/1430 September 2014 DIRECTOR APPOINTED MRS CHRISTINE JEANETTE WRIGHT

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR JASON BARBER

View Document

03/03/143 March 2014 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