RC HAULAGE SERVICES LIMITED

08989497
COACH HOUSE, UNIT 42 ST MARY'S BUSINESS CENTRE 66-70 BOURNE ROAD BEXLEY DA5 1LU

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Annual Accounts 9 Buy now
10 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2023 accounts Annual Accounts 9 Buy now
11 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2022 accounts Annual Accounts 9 Buy now
11 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2021 accounts Annual Accounts 8 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2021 accounts Annual Accounts 8 Buy now
18 Sep 2020 officers Termination of appointment of secretary (Pomfrey Accountants Ltd) 1 Buy now
27 Aug 2020 officers Termination of appointment of director (Yvonne Florentine Foster) 1 Buy now
20 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2019 accounts Annual Accounts 8 Buy now
24 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
10 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2018 accounts Annual Accounts 11 Buy now
13 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Oct 2017 accounts Annual Accounts 11 Buy now
27 Sep 2017 mortgage Registration of a charge 43 Buy now
18 Aug 2017 mortgage Statement of satisfaction of a charge 4 Buy now
28 Jul 2017 mortgage Statement of satisfaction of a charge 4 Buy now
21 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Dec 2016 accounts Amended Accounts 3 Buy now
09 Nov 2016 officers Appointment of corporate secretary (Pomfrey Accountants Ltd) 2 Buy now
09 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 May 2016 accounts Annual Accounts 4 Buy now
13 Apr 2016 annual-return Annual Return 4 Buy now
23 Mar 2016 mortgage Registration of a charge 25 Buy now
16 Oct 2015 accounts Annual Accounts 2 Buy now
16 Oct 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Sep 2015 mortgage Registration of a charge 29 Buy now
30 Apr 2015 annual-return Annual Return 3 Buy now
30 Apr 2015 officers Appointment of director (Dr Yvonne Florentine Foster) 2 Buy now
22 Apr 2014 officers Change of particulars for director (Mr Rudolf Westney Anthony Chambers) 2 Buy now
10 Apr 2014 incorporation Incorporation Company 22 Buy now