CS01 |
Confirmation statement with no updates Sun, 25th Feb 2024
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 25th Feb 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 25th Feb 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 068357460001, created on Thu, 21st Oct 2021
filed on: 22nd, October 2021
| mortgage
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Thu, 25th Feb 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 25th Feb 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th Feb 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sat, 1st Sep 2018 director's details were changed
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 25th Feb 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Mar 2017
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Marforge House 73 High Street Codicote Hitchin Hertfordshire SG4 8XE on Thu, 22nd Jun 2017 to 15 the I O Centre, Hearle Way Hatfield AL10 9EW
filed on: 22nd, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 25th Feb 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 25th Feb 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Mon, 4th Jan 2016 new director was appointed.
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 25th Feb 2015
filed on: 25th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1St Floor Venture House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS on Mon, 29th Sep 2014 to Marforge House 73 High Street Codicote Hitchin Hertfordshire SG4 8XE
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 25th Feb 2014
filed on: 25th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 25th Feb 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 25th Feb 2013
filed on: 26th, February 2013
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 25th Feb 2013
filed on: 25th, February 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 6th, January 2013
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on Tue, 18th Dec 2012
filed on: 18th, December 2012
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed V.E.K. haulage LIMITEDcertificate issued on 05/11/12
filed on: 5th, November 2012
| change of name
|
Free Download
(3 pages)
|
CH03 |
On Mon, 29th Oct 2012 secretary's details were changed
filed on: 29th, October 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 6th Dec 2011
filed on: 7th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Mon, 19th Sep 2011 new director was appointed.
filed on: 19th, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 23rd Mar 2011 new director was appointed.
filed on: 23rd, March 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 23rd Mar 2011
filed on: 23rd, March 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 23rd Mar 2011
filed on: 23rd, March 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 3rd Mar 2011
filed on: 3rd, March 2011
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Sep 2010
filed on: 1st, September 2010
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2010
filed on: 30th, July 2010
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Fri, 30th Apr 2010 new director was appointed.
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 3rd Mar 2010
filed on: 4th, March 2010
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Wed, 3rd Mar 2010 new director was appointed.
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 2nd Mar 2010 new director was appointed.
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 2nd Mar 2010
filed on: 2nd, March 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Sat, 10th Oct 2009. Old Address: 1 Wyndrell Close, Little Canfield, Dunmow, Essex CM6 1FJ U.K.
filed on: 10th, October 2009
| address
|
Free Download
(2 pages)
|
88(2) |
Alloted 100 shares from Tue, 3rd Mar 2009 to Tue, 3rd Mar 2009. Value of each share 1 gbp, total number of shares: 101.
filed on: 17th, March 2009
| capital
|
Free Download
(2 pages)
|
288a |
On Tue, 17th Mar 2009 Secretary appointed
filed on: 17th, March 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 17th Mar 2009 Director appointed
filed on: 17th, March 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 11th Mar 2009 Appointment terminated director
filed on: 11th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 11th Mar 2009 Appointment terminated director
filed on: 11th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 11th Mar 2009 Appointment terminated secretary
filed on: 11th, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, March 2009
| incorporation
|
Free Download
(16 pages)
|