AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 9th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th March 2023
filed on: 16th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th March 2022
filed on: 27th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th March 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 20th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th March 2020
filed on: 22nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th March 2019
filed on: 10th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th March 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 19th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th March 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 10th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th March 2016
filed on: 24th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
50.00 GBP is the capital in company's statement on Sunday 24th April 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 9th March 2015
filed on: 20th, May 2015
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed tj haulage services LIMITEDcertificate issued on 09/02/15
filed on: 9th, February 2015
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Sunday 1st February 2015.
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, July 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, July 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 9th March 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
50.00 GBP is the capital in company's statement on Monday 7th July 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 29th, December 2013
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, July 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, July 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th March 2013
filed on: 9th, July 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Monday 8th July 2013 director's details were changed
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 8th July 2013 secretary's details were changed
filed on: 8th, July 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 4th December 2012 from 16 the Barrows Weston-Super-Mare Somerset BS22 8PA United Kingdom
filed on: 4th, December 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 9th March 2012
filed on: 23rd, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th March 2011
filed on: 15th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2010
filed on: 21st, December 2010
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Tuesday 9th March 2010 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 9th March 2010
filed on: 9th, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 7th, January 2010
| accounts
|
Free Download
(10 pages)
|
363a |
Period up to Wednesday 11th March 2009 - Annual return with full member list
filed on: 11th, March 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 10th, March 2009
| officers
|
Free Download
(2 pages)
|
353 |
Location of register of members
filed on: 10th, March 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 10th, March 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/03/2009 from 16 the barrows, locking castle weston-super-mare somerset BS22 8PA
filed on: 10th, March 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2008
filed on: 30th, December 2008
| accounts
|
Free Download
(10 pages)
|
288a |
On Friday 11th April 2008 Secretary appointed
filed on: 11th, April 2008
| officers
|
Free Download
(2 pages)
|
288c |
Secretary's change of particulars
filed on: 11th, April 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to Thursday 3rd April 2008 - Annual return with full member list
filed on: 3rd, April 2008
| annual return
|
Free Download
(3 pages)
|
88(2)R |
Alloted 1 shares on Friday 9th March 2007. Value of each share 1 £, total number of shares: 2.
filed on: 29th, March 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Friday 9th March 2007. Value of each share 1 £, total number of shares: 2.
filed on: 29th, March 2007
| capital
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, March 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 9th, March 2007
| incorporation
|
Free Download
(13 pages)
|