EEZEHAUL LIMITED

04100743
UNIT 3 THE DRIVE GATWICK ROAD CRAWLEY WEST SUSSEX RH10 9AN

Documents

Documents
Date Category Description Pages
25 Jun 2024 officers Termination of appointment of secretary (Joanne Lesley Davis) 1 Buy now
03 Nov 2023 accounts Annual Accounts 26 Buy now
18 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2023 officers Termination of appointment of director (Melanie Jane Jones) 1 Buy now
21 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2022 accounts Annual Accounts 30 Buy now
06 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2021 mortgage Statement of satisfaction of a charge 4 Buy now
16 Sep 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Jul 2021 officers Appointment of director (Mr Thomas Van Mourik) 2 Buy now
07 Jul 2021 officers Appointment of director (Mr Christian Lee Price) 2 Buy now
07 Jul 2021 officers Termination of appointment of director (Brian Corrway) 1 Buy now
21 Jun 2021 accounts Annual Accounts 33 Buy now
05 Mar 2021 officers Termination of appointment of director (Mark Peter Duggan) 1 Buy now
31 Dec 2020 officers Termination of appointment of secretary (Paul Robinson) 1 Buy now
31 Dec 2020 officers Appointment of secretary (Miss Joanne Lesley Davis) 2 Buy now
16 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2020 accounts Annual Accounts 25 Buy now
14 Aug 2020 officers Appointment of director (Mr Brian Corrway) 2 Buy now
14 Aug 2020 officers Appointment of director (Mr William Stobart) 2 Buy now
24 Apr 2020 officers Termination of appointment of director (John Hancock) 1 Buy now
23 Apr 2020 officers Termination of appointment of director (John Paul Court) 1 Buy now
23 Mar 2020 officers Termination of appointment of director (Rupert Nichols) 1 Buy now
16 Mar 2020 officers Appointment of director (Mr John Paul Court) 2 Buy now
09 Mar 2020 accounts Annual Accounts 23 Buy now
03 Mar 2020 mortgage Registration of a charge 21 Buy now
24 Dec 2019 officers Termination of appointment of director (Sebastien Robert Desreumaux) 1 Buy now
05 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
28 Nov 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Sep 2019 officers Appointment of director (Mr Sebastien Robert Desreumaux) 2 Buy now
27 Aug 2019 officers Termination of appointment of director (Alexander Laffey) 1 Buy now
13 Apr 2019 officers Termination of appointment of director (Damien Harte) 1 Buy now
18 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
18 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Aug 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
16 Aug 2018 mortgage Registration of a charge 15 Buy now
02 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jul 2018 officers Appointment of director (Mr Rupert Nichols) 2 Buy now
11 Jul 2018 officers Appointment of director (Mr Rupert Nichols) 2 Buy now
10 Jul 2018 accounts Annual Accounts 26 Buy now
05 Jul 2018 officers Appointment of director (Mr Alexander Laffey) 2 Buy now
05 Jul 2018 officers Appointment of director (Mr Damien Harte) 2 Buy now
13 Dec 2017 resolution Resolution 3 Buy now
09 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2017 accounts Annual Accounts 23 Buy now
01 Jun 2017 officers Appointment of director (Mr Craig Lowther Wilson) 2 Buy now
16 Nov 2016 mortgage Registration of a charge 11 Buy now
14 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Aug 2016 mortgage Statement of satisfaction of a charge 4 Buy now
05 Aug 2016 mortgage Statement of satisfaction of a charge 4 Buy now
05 Aug 2016 mortgage Statement of satisfaction of a charge 4 Buy now
05 Jul 2016 accounts Annual Accounts 25 Buy now
09 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Feb 2016 mortgage Registration of a charge 25 Buy now
01 Feb 2016 mortgage Statement of satisfaction of a charge 3 Buy now
01 Feb 2016 mortgage Statement of satisfaction of a charge 3 Buy now
26 Nov 2015 annual-return Annual Return 5 Buy now
17 Aug 2015 accounts Annual Accounts 17 Buy now
05 Aug 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Dec 2014 officers Termination of appointment of secretary (Muriel Emily Georgette Avery) 1 Buy now
10 Dec 2014 officers Appointment of secretary (Paul Robinson) 2 Buy now
10 Dec 2014 officers Appointment of director (Mrs Melanie Jane Jones) 2 Buy now
10 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Dec 2014 officers Appointment of director (Mr John Hancock) 2 Buy now
02 Dec 2014 resolution Resolution 2 Buy now
02 Dec 2014 resolution Resolution 2 Buy now
02 Dec 2014 resolution Resolution 2 Buy now
26 Nov 2014 mortgage Registration of a charge 49 Buy now
22 Nov 2014 mortgage Statement of satisfaction of a charge 4 Buy now
22 Nov 2014 mortgage Statement of satisfaction of a charge 4 Buy now
13 Oct 2014 annual-return Annual Return 4 Buy now
13 Sep 2014 mortgage Statement of satisfaction of a charge 6 Buy now
03 Sep 2014 accounts Annual Accounts 6 Buy now
25 Nov 2013 accounts Annual Accounts 6 Buy now
11 Oct 2013 annual-return Annual Return 4 Buy now
19 Feb 2013 officers Termination of appointment of director (Simon Duggan) 1 Buy now
14 Feb 2013 accounts Annual Accounts 20 Buy now
10 Oct 2012 annual-return Annual Return 5 Buy now
10 Jul 2012 officers Change of particulars for director (Mr Simon Paul Duggan) 2 Buy now
19 Oct 2011 accounts Annual Accounts 21 Buy now
19 Oct 2011 capital Return of Allotment of shares 4 Buy now
13 Oct 2011 annual-return Annual Return 5 Buy now
13 Oct 2011 officers Change of particulars for director (Mr Simon Paul Duggan) 2 Buy now
23 Feb 2011 accounts Annual Accounts 18 Buy now
20 Jan 2011 officers Change of particulars for director (Mr Mark Peter Duggan) 2 Buy now
04 Oct 2010 annual-return Annual Return 6 Buy now
28 Jun 2010 officers Change of particulars for director (Mr Simon Paul Duggan) 2 Buy now
05 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Oct 2009 annual-return Annual Return 6 Buy now
16 Oct 2009 officers Change of particulars for director (Mark Peter Duggan) 2 Buy now
16 Oct 2009 officers Change of particulars for director (Simon Paul Duggan) 2 Buy now
08 Oct 2009 accounts Annual Accounts 19 Buy now
09 Oct 2008 annual-return Return made up to 04/10/08; full list of members 4 Buy now
09 Sep 2008 accounts Annual Accounts 16 Buy now
26 Feb 2008 accounts Annual Accounts 16 Buy now
22 Oct 2007 annual-return Return made up to 04/10/07; full list of members 3 Buy now
22 Oct 2007 officers Director's particulars changed 1 Buy now