D J HAULAGE LIMITED - History of Changes


DateDescription
2024-06-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/23
2023-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, WITH UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/22
2022-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/21
2021-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, WITH UPDATES
2021-06-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-05-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20
2021-02-07 delete sic_code 49410 - Freight transport by road
2021-02-07 delete sic_code 52219 - Other service activities incidental to land transportation, n.e.c.
2021-02-07 insert sic_code 99999 - Dormant Company
2020-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES
2020-12-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / ELLERTON PROPERTY MANAGEMENT LIMITED / 07/12/2020
2020-10-30 update account_category TOTAL EXEMPTION FULL => DORMANT
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES
2020-08-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19
2020-06-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2019-10-07 delete address 67 WESTOW STREET LONDON SE19 3RW
2019-10-07 insert address ELLERTON YARD PEEKS BROOK LANE BURSTOW HORLEY SURREY ENGLAND RH6 9ST
2019-10-07 update registered_address
2019-09-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2019 FROM 67 WESTOW STREET LONDON SE19 3RW
2019-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-26 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-21 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-29 update statutory_documents 30/09/16 TOTAL EXEMPTION FULL
2016-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-30 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-09-01 => 2015-09-01
2015-10-07 update returns_next_due_date 2015-09-29 => 2016-09-29
2015-09-29 update statutory_documents 01/09/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-30 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 67 WESTOW STREET LONDON UNITED KINGDOM SE19 3RW
2014-10-07 insert address 67 WESTOW STREET LONDON SE19 3RW
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-01 => 2014-09-01
2014-10-07 update returns_next_due_date 2014-09-29 => 2015-09-29
2014-09-19 update statutory_documents 01/09/14 FULL LIST
2014-08-07 delete address NEWGATE HOUSE 431 LONDON ROAD CROYDON SURREY CR0 3PF
2014-08-07 insert address 67 WESTOW STREET LONDON UNITED KINGDOM SE19 3RW
2014-08-07 update registered_address
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2014 FROM NEWGATE HOUSE 431 LONDON ROAD CROYDON SURREY CR0 3PF
2014-06-30 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-01 => 2013-09-01
2013-11-07 update returns_next_due_date 2013-09-29 => 2014-09-29
2013-10-18 update statutory_documents 01/09/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-25 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 6024 - Freight transport by road
2013-06-22 delete sic_code 6321 - Other supporting land transport
2013-06-22 insert sic_code 49410 - Freight transport by road
2013-06-22 insert sic_code 52219 - Other service activities incidental to land transportation, n.e.c.
2013-06-22 update returns_last_madeup_date 2011-09-01 => 2012-09-01
2013-06-22 update returns_next_due_date 2012-09-29 => 2013-09-29
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2012-09-25 update statutory_documents 01/09/12 FULL LIST
2012-06-29 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-29 update statutory_documents 01/09/11 FULL LIST
2011-06-29 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-24 update statutory_documents 01/09/10 FULL LIST
2010-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / INGRID GALLEN / 16/08/2010
2010-09-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DANIEL JOSEPH GALLEN / 16/08/2010
2010-06-24 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-09-22 update statutory_documents RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-05-22 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-09-23 update statutory_documents RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-07-29 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2008-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / INGRID GALLEN / 01/04/2007
2008-02-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DANIEL GALLEN / 01/04/2007
2007-09-12 update statutory_documents RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-07-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-07-02 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-07-02 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-09-07 update statutory_documents RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-07-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-09 update statutory_documents RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-08-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-09-15 update statutory_documents RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2003-09-14 update statutory_documents RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-06-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-04-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-04-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-08-30 update statutory_documents RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-08-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-08-29 update statutory_documents RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2001-08-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-06-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-06-26 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2000-09-07 update statutory_documents RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
2000-07-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-09-14 update statutory_documents RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS
1999-05-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-09-03 update statutory_documents RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS
1997-10-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1997-09-10 update statutory_documents LOCATION OF DEBENTURE REGISTER
1997-09-10 update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS
1997-09-10 update statutory_documents LOCATION OF REGISTER OF MEMBERS
1997-09-10 update statutory_documents S386 DISP APP AUDS 01/09/97
1997-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/97 FROM: 31 CORSHAM STREET LONDON N1 6DR
1997-09-04 update statutory_documents NEW DIRECTOR APPOINTED
1997-09-04 update statutory_documents NEW SECRETARY APPOINTED
1997-09-04 update statutory_documents DIRECTOR RESIGNED
1997-09-04 update statutory_documents SECRETARY RESIGNED
1997-09-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION