Date | Description |
2023-10-20 |
delete source_ip 5.100.152.25 |
2023-10-20 |
insert source_ip 185.199.220.56 |
2023-10-07 |
update accounts_last_madeup_date 2022-01-01 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, NO UPDATES |
2022-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2021-01-02 => 2022-01-01 |
2022-02-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-01-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN MILLER |
2022-01-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/22 |
2021-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-12-28 => 2021-01-02 |
2021-02-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-01-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/21 |
2020-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-12-29 => 2019-12-28 |
2020-02-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-01-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/19 |
2019-09-11 |
update website_status FailedRobots => FlippedRobots |
2019-08-27 |
update website_status FlippedRobots => FailedRobots |
2019-08-08 |
update website_status OK => FlippedRobots |
2019-06-22 |
update website_status OK => FlippedRobots |
2019-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-12-30 => 2018-12-29 |
2019-02-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-01-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/18 |
2018-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-30 |
2018-03-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-01-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/17 |
2017-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
2017-02-07 |
update accounts_last_madeup_date 2016-01-02 => 2016-12-31 |
2017-02-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-01-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2016-07-07 |
update returns_last_madeup_date 2015-06-01 => 2016-06-01 |
2016-07-07 |
update returns_next_due_date 2016-06-29 => 2017-06-29 |
2016-06-10 |
update statutory_documents 01/06/16 FULL LIST |
2016-03-08 |
update account_category FULL => DORMANT |
2016-03-08 |
update accounts_last_madeup_date 2015-01-03 => 2016-01-02 |
2016-03-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-02-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/16 |
2015-07-07 |
update returns_last_madeup_date 2014-06-01 => 2015-06-01 |
2015-07-07 |
update returns_next_due_date 2015-06-29 => 2016-06-29 |
2015-06-04 |
update statutory_documents 01/06/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-12-28 => 2015-01-03 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 03/01/15 |
2014-10-07 |
update accounts_last_madeup_date 2012-12-29 => 2013-12-28 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/12/13 |
2014-07-07 |
delete address 1 FORDHAM ROAD NEWMARKET SUFFOLK ENGLAND CB8 7NR |
2014-07-07 |
delete sic_code 49410 - Freight transport by road |
2014-07-07 |
insert address 1 FORDHAM ROAD NEWMARKET SUFFOLK CB8 7NR |
2014-07-07 |
insert sic_code 99999 - Dormant Company |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-01 => 2014-06-01 |
2014-07-07 |
update returns_next_due_date 2014-06-29 => 2015-06-29 |
2014-06-09 |
update statutory_documents 01/06/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-12-31 => 2012-12-29 |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/12/12 |
2013-07-01 |
update returns_last_madeup_date 2012-06-01 => 2013-06-01 |
2013-07-01 |
update returns_next_due_date 2013-06-29 => 2014-06-29 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-09-30 |
2013-06-23 |
update num_mort_charges 4 => 5 |
2013-06-23 |
update num_mort_outstanding 2 => 3 |
2013-06-22 |
delete address 5 RESOLUTION CLOSE ENDEAVOUR PARK BOSTON LINCOLNSHIRE ENGLAND PE21 7TT |
2013-06-22 |
insert address 1 FORDHAM ROAD NEWMARKET SUFFOLK ENGLAND CB8 7NR |
2013-06-22 |
update account_ref_month 3 => 12 |
2013-06-22 |
update registered_address |
2013-06-21 |
delete sic_code 6024 - Freight transport by road |
2013-06-21 |
insert sic_code 49410 - Freight transport by road |
2013-06-21 |
update returns_last_madeup_date 2011-06-01 => 2012-06-01 |
2013-06-21 |
update returns_next_due_date 2012-06-29 => 2013-06-29 |
2013-06-05 |
update website_status OK => DNSError |
2013-06-03 |
update statutory_documents 01/06/13 FULL LIST |
2013-05-29 |
update website_status FlippedRobotsTxt => OK |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-02-20 |
delete source_ip 37.75.233.12 |
2013-02-20 |
insert source_ip 5.100.152.25 |
2012-12-16 |
delete fax 01775 713628 |
2012-12-16 |
delete phone 01775 713628 |
2012-12-16 |
insert fax 01205 820456 |
2012-12-16 |
insert phone 01205 820456 |
2012-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-09-28 |
update statutory_documents PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 5 |
2012-09-12 |
update statutory_documents SECRETARY APPOINTED JOHN GRAHAM REX MILLER |
2012-09-12 |
update statutory_documents SECRETARY APPOINTED JOHN GRAHAM REX MILLER |
2012-09-11 |
update statutory_documents CURRSHO FROM 31/03/2013 TO 31/12/2012 |
2012-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2012 FROM
5 RESOLUTION CLOSE
ENDEAVOUR PARK
BOSTON
LINCOLNSHIRE
PE21 7TT
ENGLAND |
2012-09-11 |
update statutory_documents DIRECTOR APPOINTED PAUL EDWIN DAY |
2012-09-11 |
update statutory_documents DIRECTOR APPOINTED WINIFRED MARY DAY |
2012-09-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN |
2012-09-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN TURVEY |
2012-09-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON BROWN |
2012-09-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW BROWN |
2012-06-26 |
update statutory_documents 01/06/12 FULL LIST |
2011-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-06-07 |
update statutory_documents 01/06/11 FULL LIST |
2010-10-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10 |
2010-06-10 |
update statutory_documents 01/06/10 FULL LIST |
2010-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN TURVEY / 01/06/2010 |
2009-10-18 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 |
2009-08-18 |
update statutory_documents DIRECTOR APPOINTED IAN TURVEY |
2009-06-12 |
update statutory_documents RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
2009-04-11 |
update statutory_documents COMPANY NAME CHANGED DAVID ANDREW HAULAGE LIMITED
CERTIFICATE ISSUED ON 16/04/09 |
2009-02-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 |
2008-07-07 |
update statutory_documents RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
2008-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2008 FROM
BICKER BAR
BICKER
BOSTON
LINCOLNSHIRE
PE20 3AN |
2008-05-10 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2008-05-10 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2008-02-29 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-02-27 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/2008 TO 31/03/2008 |
2008-02-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2008-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-08 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2008-02-08 |
update statutory_documents DIRECTOR RESIGNED |
2008-02-08 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2008-02-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2008-02-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07 |
2007-06-27 |
update statutory_documents RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS |
2007-03-13 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06 |
2006-06-15 |
update statutory_documents RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS |
2005-12-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05 |
2005-06-16 |
update statutory_documents RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS |
2004-11-19 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04 |
2004-06-07 |
update statutory_documents RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS |
2003-12-11 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03 |
2003-06-07 |
update statutory_documents RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS |
2002-11-14 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02 |
2002-06-07 |
update statutory_documents RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS |
2001-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 |
2001-06-08 |
update statutory_documents RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS |
2001-04-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-10-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
2000-06-13 |
update statutory_documents RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS |
1999-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
1999-06-07 |
update statutory_documents RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS |
1998-10-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
1998-06-16 |
update statutory_documents RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS |
1997-10-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 |
1997-06-17 |
update statutory_documents RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS |
1996-11-13 |
update statutory_documents AUDITOR'S RESIGNATION |
1996-10-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 |
1996-06-08 |
update statutory_documents RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS |
1995-10-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 |
1995-06-08 |
update statutory_documents RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS |
1994-09-23 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07 |
1994-07-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/94 FROM:
64 WHITCHURCH ROAD
CARDIFF
CF4 3LX |
1994-06-06 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-06-06 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1994-06-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |