DRAIG HAULAGE LIMITED

05300800
18 QUEEN STREET PANT MERTHYR TYDFIL CF48 2AE

Documents

Documents
Date Category Description Pages
29 Aug 2024 accounts Annual Accounts 3 Buy now
15 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2023 accounts Annual Accounts 3 Buy now
29 Nov 2022 accounts Annual Accounts 3 Buy now
09 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Apr 2021 accounts Annual Accounts 9 Buy now
16 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2020 accounts Annual Accounts 9 Buy now
21 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2019 accounts Annual Accounts 8 Buy now
08 Apr 2019 officers Appointment of secretary (Miss Andrea Davies) 2 Buy now
08 Apr 2019 officers Termination of appointment of secretary (Dawn Callaghan) 1 Buy now
28 Nov 2018 mortgage Registration of a charge 21 Buy now
15 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2018 accounts Annual Accounts 9 Buy now
11 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2017 accounts Annual Accounts 6 Buy now
18 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Oct 2016 officers Change of particulars for director (Martyn Lloyd) 2 Buy now
31 Aug 2016 accounts Annual Accounts 6 Buy now
26 Jan 2016 mortgage Statement of satisfaction of a charge 1 Buy now
12 Oct 2015 annual-return Annual Return 5 Buy now
12 Oct 2015 officers Change of particulars for director (Martyn Lloyd) 2 Buy now
27 Aug 2015 accounts Annual Accounts 7 Buy now
13 Oct 2014 annual-return Annual Return 5 Buy now
29 Aug 2014 accounts Annual Accounts 7 Buy now
12 Feb 2014 mortgage Registration of a charge 26 Buy now
14 Oct 2013 annual-return Annual Return 5 Buy now
30 Aug 2013 accounts Annual Accounts 13 Buy now
16 Oct 2012 annual-return Annual Return 5 Buy now
16 Oct 2012 officers Change of particulars for director (Martyn Lloyd) 2 Buy now
30 Aug 2012 accounts Annual Accounts 6 Buy now
12 Oct 2011 annual-return Annual Return 5 Buy now
02 Sep 2011 accounts Annual Accounts 5 Buy now
27 Jan 2011 annual-return Annual Return 5 Buy now
14 Jul 2010 accounts Annual Accounts 4 Buy now
12 Nov 2009 annual-return Annual Return 6 Buy now
12 Nov 2009 officers Change of particulars for director (Mr Andrew Callaghan) 2 Buy now
12 Nov 2009 officers Change of particulars for director (Martyn Lloyd) 2 Buy now
29 Sep 2009 accounts Annual Accounts 4 Buy now
22 Jan 2009 annual-return Return made up to 30/11/08; full list of members 4 Buy now
24 Sep 2008 accounts Annual Accounts 4 Buy now
25 Jan 2008 annual-return Return made up to 30/11/07; full list of members 2 Buy now
26 Sep 2007 accounts Annual Accounts 4 Buy now
06 Mar 2007 address Registered office changed on 06/03/07 from: 83 edward street pant merthyr tydfil mid glamorgan CF48 2BB 1 Buy now
13 Dec 2006 annual-return Return made up to 30/11/06; full list of members 2 Buy now
28 Sep 2006 accounts Annual Accounts 4 Buy now
16 Jan 2006 annual-return Return made up to 30/11/05; full list of members 2 Buy now
14 Dec 2004 officers Secretary resigned 1 Buy now
14 Dec 2004 officers Director resigned 1 Buy now
14 Dec 2004 officers New secretary appointed 2 Buy now
14 Dec 2004 officers New director appointed 2 Buy now
14 Dec 2004 officers New director appointed 2 Buy now
14 Dec 2004 address Registered office changed on 14/12/04 from: 12-14 st mary's street newport shropshire TF10 7AB 1 Buy now
30 Nov 2004 incorporation Incorporation Company 8 Buy now