DAVE MOORE HGV LOGISTICS LIMITED

06196188
7 HIGH STREET BROUGHTON KETTERING NN14 1NF

Documents

Documents
Date Category Description Pages
16 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Dec 2023 accounts Annual Accounts 7 Buy now
12 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2023 accounts Annual Accounts 7 Buy now
10 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jul 2021 accounts Annual Accounts 3 Buy now
18 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2020 accounts Annual Accounts 3 Buy now
14 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2019 accounts Annual Accounts 2 Buy now
11 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2018 accounts Annual Accounts 2 Buy now
11 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2017 accounts Annual Accounts 2 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jul 2016 accounts Annual Accounts 3 Buy now
20 Apr 2016 annual-return Annual Return 3 Buy now
05 Aug 2015 accounts Annual Accounts 3 Buy now
15 Apr 2015 annual-return Annual Return 3 Buy now
20 Aug 2014 accounts Annual Accounts 3 Buy now
29 Apr 2014 annual-return Annual Return 3 Buy now
31 Jul 2013 accounts Annual Accounts 3 Buy now
26 Jun 2013 annual-return Annual Return 3 Buy now
25 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Oct 2012 officers Termination of appointment of secretary (Abc Accountancy & Taxation Services Ltd) 1 Buy now
01 Aug 2012 accounts Annual Accounts 4 Buy now
18 May 2012 change-of-name Certificate Change Of Name Company 2 Buy now
18 May 2012 change-of-name Change Of Name Notice 2 Buy now
23 Apr 2012 annual-return Annual Return 4 Buy now
15 Dec 2011 accounts Annual Accounts 4 Buy now
25 May 2011 officers Change of particulars for corporate secretary (Money Matters Ltd) 2 Buy now
24 May 2011 annual-return Annual Return 4 Buy now
09 Jul 2010 accounts Annual Accounts 4 Buy now
05 May 2010 annual-return Annual Return 4 Buy now
05 May 2010 officers Change of particulars for director (David James Moore) 2 Buy now
05 May 2010 officers Change of particulars for corporate secretary (Money Matters Ltd) 2 Buy now
23 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jul 2009 accounts Annual Accounts 3 Buy now
08 May 2009 annual-return Return made up to 02/04/09; full list of members 3 Buy now
08 Jan 2009 officers Secretary's change of particulars / money matters (uk) LTD / 01/01/2009 2 Buy now
28 Aug 2008 accounts Annual Accounts 3 Buy now
24 Apr 2008 annual-return Return made up to 02/04/08; full list of members 3 Buy now
24 Apr 2008 address Registered office changed on 24/04/2008 from vine cottage 35 hunter street northampton northamptonshire NN1 3QD 1 Buy now
24 Apr 2008 officers Secretary's change of particulars / money matters (uk) LTD / 04/02/2008 1 Buy now
02 Apr 2007 incorporation Incorporation Company 12 Buy now