STEVE WRIGHT HAULAGE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/03/257 March 2025 | Confirmation statement made on 2025-03-04 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
27/06/2427 June 2024 | Micro company accounts made up to 2023-09-30 |
06/03/246 March 2024 | Confirmation statement made on 2024-03-04 with updates |
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 |
10/10/2310 October 2023 | Change of details for Mr Jason Barber as a person with significant control on 2023-10-01 |
10/10/2310 October 2023 | Termination of appointment of Christine Jeanette Wright as a director on 2023-10-01 |
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 |
10/10/2310 October 2023 | Termination of appointment of Stephen Wright as a director on 2023-10-01 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
22/06/2322 June 2023 | Micro company accounts made up to 2022-09-30 |
19/04/2319 April 2023 | Change of details for Mr Jason Barber as a person with significant control on 2023-04-18 |
19/04/2319 April 2023 | Director's details changed for Mr Jason Barber on 2023-04-18 |
19/04/2319 April 2023 | Director's details changed for Mr Jason Barber on 2023-04-18 |
09/03/239 March 2023 | Confirmation statement made on 2023-03-04 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
04/03/224 March 2022 | Confirmation statement made on 2022-03-04 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
08/04/218 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
12/03/2112 March 2021 | CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/06/2029 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
09/12/199 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WRIGHT / 09/12/2019 |
09/12/199 December 2019 | REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 3 DENE ROAD GRIMSBY DN32 0AL |
09/12/199 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE JEANETTE WRIGHT / 09/12/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
20/05/1920 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
18/05/1818 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/05/1730 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
04/03/164 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
09/03/159 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
05/03/155 March 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
03/12/143 December 2014 | PREVSHO FROM 31/03/2015 TO 30/09/2014 |
03/12/143 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
30/09/1430 September 2014 | DIRECTOR APPOINTED MRS CHRISTINE JEANETTE WRIGHT |
30/09/1430 September 2014 | DIRECTOR APPOINTED MR JASON BARBER |
03/03/143 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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