ASHVALE HAULAGE LIMITED

04146911
27 ST. CUTHBERTS STREET BEDFORD ENGLAND MK40 3JG

Documents

Documents
Date Category Description Pages
07 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2023 accounts Annual Accounts 10 Buy now
21 Jun 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2022 accounts Annual Accounts 10 Buy now
25 Jul 2022 officers Change of particulars for director (Mr Joseph Richard Callanan) 2 Buy now
25 Jul 2022 officers Appointment of director (Mr John Patrick Dowd) 2 Buy now
16 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2021 accounts Annual Accounts 9 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2020 accounts Annual Accounts 9 Buy now
09 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2019 accounts Annual Accounts 9 Buy now
30 Apr 2019 officers Appointment of director (Mr Michael O'brien) 2 Buy now
30 Apr 2019 officers Appointment of director (Mr Joseph Richard Callanan) 2 Buy now
30 Apr 2019 officers Appointment of secretary (Mrs Anna-Marie O'brien) 2 Buy now
30 Apr 2019 officers Termination of appointment of secretary (Lucy Skingle) 1 Buy now
17 Apr 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Apr 2019 gazette Gazette Notice Compulsory 1 Buy now
11 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2018 accounts Annual Accounts 10 Buy now
31 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2017 accounts Annual Accounts 5 Buy now
24 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Oct 2016 accounts Annual Accounts 8 Buy now
08 Apr 2016 annual-return Annual Return 4 Buy now
04 Sep 2015 accounts Annual Accounts 8 Buy now
03 Mar 2015 annual-return Annual Return 4 Buy now
28 Aug 2014 accounts Annual Accounts 8 Buy now
13 Feb 2014 annual-return Annual Return 4 Buy now
03 Oct 2013 accounts Annual Accounts 13 Buy now
11 Sep 2013 annual-return Annual Return 5 Buy now
11 Sep 2013 officers Termination of appointment of director (Daniel O'brien) 1 Buy now
11 Sep 2013 officers Termination of appointment of director (Michael Douse) 1 Buy now
11 Jun 2013 annual-return Annual Return 6 Buy now
11 Jun 2013 officers Appointment of director (Mr Michael Andrew Douse) 2 Buy now
11 Jun 2013 officers Appointment of director (Mr Daniel O'brien) 2 Buy now
08 Apr 2013 annual-return Annual Return 4 Buy now
31 Oct 2012 accounts Annual Accounts 6 Buy now
28 Mar 2012 annual-return Annual Return 4 Buy now
05 Oct 2011 accounts Annual Accounts 6 Buy now
17 Feb 2011 annual-return Annual Return 4 Buy now
21 Oct 2010 accounts Annual Accounts 8 Buy now
10 Feb 2010 annual-return Annual Return 4 Buy now
10 Feb 2010 officers Change of particulars for director (James O'donnell) 2 Buy now
09 Sep 2009 accounts Annual Accounts 5 Buy now
11 Feb 2009 annual-return Return made up to 24/01/09; full list of members 3 Buy now
27 Nov 2008 accounts Annual Accounts 5 Buy now
03 Jul 2008 annual-return Return made up to 24/01/08; no change of members 6 Buy now
23 Nov 2007 accounts Annual Accounts 6 Buy now
28 Feb 2007 annual-return Return made up to 24/01/07; full list of members 6 Buy now
03 Nov 2006 accounts Annual Accounts 5 Buy now
03 Nov 2006 accounts Annual Accounts 5 Buy now
03 Nov 2006 accounts Annual Accounts 5 Buy now
23 Oct 2006 address Registered office changed on 23/10/06 from: 11 garrett close dunstable bedfordshire LU6 3EG 1 Buy now
20 Oct 2006 officers Secretary resigned 1 Buy now
11 Sep 2006 officers Secretary resigned 1 Buy now
11 Sep 2006 officers New secretary appointed 2 Buy now
24 Feb 2006 annual-return Return made up to 24/01/06; change of members 6 Buy now
24 Jun 2005 address Registered office changed on 24/06/05 from: 30 mill street bedford bedfordshire MK40 3HD 1 Buy now
11 Mar 2005 annual-return Return made up to 24/01/05; full list of members 6 Buy now
02 Apr 2004 accounts Annual Accounts 12 Buy now
02 Mar 2004 annual-return Return made up to 24/01/04; full list of members 6 Buy now
14 Oct 2003 address Registered office changed on 14/10/03 from: 90A walm lane london NW2 4QY 1 Buy now
05 Feb 2003 accounts Annual Accounts 12 Buy now
05 Feb 2003 annual-return Return made up to 24/01/03; full list of members 6 Buy now
09 Mar 2002 annual-return Return made up to 24/01/02; full list of members 6 Buy now
13 Feb 2001 capital Ad 01/02/01--------- £ si 100@1=100 £ ic 2/102 2 Buy now
09 Feb 2001 address Registered office changed on 09/02/01 from: 229 nether street london N3 1NT 1 Buy now
09 Feb 2001 officers New secretary appointed 2 Buy now
09 Feb 2001 officers New director appointed 2 Buy now
09 Feb 2001 officers Secretary resigned 1 Buy now
09 Feb 2001 officers Director resigned 1 Buy now
24 Jan 2001 incorporation Incorporation Company 12 Buy now