ROAD HAULAGE ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 00391886 |
Category | |
Incorporated | 14 Dec 1944 |
Age | 79 years, 4 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
ROAD HAULAGE ASSOCIATION LIMITED is an active with number 00391886. It was incorporated 79 years, 4 months, 22 days ago, on 14 December 1944. The company address is Worldwide House Worldwide House, Peterborough, PE3 6SB, England.
Company Fillings
Termination director company with name termination date
Date: 14 Jan 2024
Action Date: 23 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-23
Officer name: Emma Victoria Collins
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Aug 2023
Action Date: 04 Aug 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 003918860009
Charge creation date: 2023-08-04
Documents
Change person director company with change date
Date: 20 Jul 2023
Action Date: 20 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary James Hughes
Change date: 2023-07-20
Documents
Appoint person director company with name date
Date: 18 Jul 2023
Action Date: 18 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael William Gough
Appointment date: 2023-07-18
Documents
Termination director company with name termination date
Date: 19 Jun 2023
Action Date: 16 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geraint John Davies
Termination date: 2023-06-16
Documents
Confirmation statement with no updates
Date: 13 Jun 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Accounts with accounts type full
Date: 06 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person secretary company with name date
Date: 09 May 2023
Action Date: 09 May 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-05-09
Officer name: Mrs Laura Ann Taylor
Documents
Change person director company with change date
Date: 09 May 2023
Action Date: 09 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Barry Jordan
Change date: 2023-05-09
Documents
Change person director company with change date
Date: 09 May 2023
Action Date: 09 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-09
Officer name: William Cyril Hockin
Documents
Change person director company with change date
Date: 09 May 2023
Action Date: 09 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard James Smith
Change date: 2023-05-09
Documents
Change registered office address company with date old address new address
Date: 09 May 2023
Action Date: 09 May 2023
Category: Address
Type: AD01
Old address: Roadway House Bretton Way Bretton Peterborough PE3 8DD
New address: Worldwide House Thorpe Wood Peterborough PE3 6SB
Change date: 2023-05-09
Documents
Termination secretary company with name termination date
Date: 09 May 2023
Action Date: 09 May 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dye & Durham Secretarial Limited
Termination date: 2023-05-09
Documents
Change person director company with change date
Date: 24 Apr 2023
Action Date: 28 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Raymond Nigel Clegg
Change date: 2023-03-28
Documents
Termination secretary company with name termination date
Date: 13 Mar 2023
Action Date: 27 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-01-27
Officer name: Cr Secretaries Limited
Documents
Appoint corporate secretary company with name date
Date: 13 Mar 2023
Action Date: 27 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Dye & Durham Secretarial Limited
Appointment date: 2023-01-27
Documents
Appoint person director company with name date
Date: 23 Jan 2023
Action Date: 17 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-17
Officer name: Mr Geraint John Davies
Documents
Appoint person director company with name date
Date: 25 Nov 2022
Action Date: 24 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Raymond Nigel Clegg
Appointment date: 2022-11-24
Documents
Appoint person director company with name date
Date: 11 Nov 2022
Action Date: 12 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-12
Officer name: Mr Samuel Thomas Fagan
Documents
Termination director company with name termination date
Date: 11 Nov 2022
Action Date: 02 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-02
Officer name: Raymond Nigel Clegg
Documents
Change person director company with change date
Date: 09 Sep 2022
Action Date: 08 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Allen Terence Rees
Change date: 2022-09-08
Documents
Termination director company with name termination date
Date: 09 Sep 2022
Action Date: 22 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Ward
Termination date: 2022-08-22
Documents
Appoint person director company with name date
Date: 10 Aug 2022
Action Date: 27 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-27
Officer name: Mr Timothy Richard Wray
Documents
Appoint person director company with name date
Date: 10 Aug 2022
Action Date: 27 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Guy Sanders
Appointment date: 2022-07-27
Documents
Mortgage satisfy charge full
Date: 10 Aug 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 003918860007
Documents
Accounts with accounts type full
Date: 17 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Resolution
Date: 15 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 01 Jun 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Termination director company with name termination date
Date: 26 May 2022
Action Date: 26 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Macrae
Termination date: 2022-05-26
Documents
Appoint person director company with name date
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Beattie
Appointment date: 2022-03-31
Documents
Termination director company with name termination date
Date: 28 Feb 2022
Action Date: 21 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-21
Officer name: Timothy John Slater
Documents
Termination director company with name termination date
Date: 02 Feb 2022
Action Date: 28 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-28
Officer name: Ashley Benjamin Barry Mcculla
Documents
Termination director company with name termination date
Date: 10 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-31
Officer name: Richard Duncan Burnett
Documents
Termination director company with name termination date
Date: 01 Nov 2021
Action Date: 26 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David James Mccutcheon
Termination date: 2021-10-26
Documents
Termination director company with name termination date
Date: 05 Oct 2021
Action Date: 24 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-24
Officer name: Dean Dudley Edwin Fisher
Documents
Resolution
Date: 06 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 04 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 07 Jun 2021
Action Date: 07 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Scott Mcintyre
Change date: 2021-06-07
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Appoint person director company with name date
Date: 28 May 2021
Action Date: 27 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-27
Officer name: Mr David Scott Mcintyre
Documents
Appoint person director company with name date
Date: 28 May 2021
Action Date: 27 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary James Hughes
Appointment date: 2021-05-27
Documents
Appoint person director company with name date
Date: 28 May 2021
Action Date: 27 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Allen Terence Rees
Appointment date: 2021-05-27
Documents
Appoint person director company with name date
Date: 28 May 2021
Action Date: 27 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Raymond Nigel Clegg
Appointment date: 2021-05-27
Documents
Termination director company with name termination date
Date: 28 May 2021
Action Date: 27 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-27
Officer name: David Craig Bratt
Documents
Resolution
Date: 26 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 02 Mar 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Buchanan Malcolm
Termination date: 2021-02-01
Documents
Change person director company with change date
Date: 03 Dec 2020
Action Date: 03 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-03
Officer name: Mr David Ward
Documents
Change person director company with change date
Date: 03 Dec 2020
Action Date: 03 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David James Mccutcheon
Change date: 2020-12-03
Documents
Change person director company with change date
Date: 03 Dec 2020
Action Date: 03 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-03
Officer name: Mr Timothy John Slater
Documents
Change person director company with change date
Date: 03 Dec 2020
Action Date: 03 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-03
Officer name: Andrew Macrae
Documents
Change person director company with change date
Date: 03 Dec 2020
Action Date: 03 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-03
Officer name: Miss Emma Victoria Collins
Documents
Change person director company with change date
Date: 03 Dec 2020
Action Date: 03 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Craig Bratt
Change date: 2020-12-03
Documents
Change person director company with change date
Date: 26 Nov 2020
Action Date: 26 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-26
Officer name: Mr Barry Jordan
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-09-30
Charge number: 003918860008
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Appoint person director company with name date
Date: 28 May 2020
Action Date: 28 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-28
Officer name: Mr Richard James Smith
Documents
Appoint person director company with name date
Date: 28 May 2020
Action Date: 28 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-28
Officer name: Mr Richard Duncan Burnett
Documents
Appoint person director company with name date
Date: 28 May 2020
Action Date: 28 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dean Dudley Edwin Fisher
Appointment date: 2020-05-28
Documents
Accounts with accounts type full
Date: 27 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 28 Apr 2020
Action Date: 15 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-15
Officer name: Mr Steven John Ward
Documents
Termination director company with name termination date
Date: 13 Feb 2020
Action Date: 09 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-09
Officer name: Carol Lesley O'brien
Documents
Accounts with accounts type full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 25 Jun 2019
Action Date: 30 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Emma Victoria Collins
Change date: 2019-05-30
Documents
Appoint person director company with name date
Date: 25 Jun 2019
Action Date: 30 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-30
Officer name: Mr Barry Jordan
Documents
Appoint person director company with name date
Date: 25 Jun 2019
Action Date: 30 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-30
Officer name: Mr Moreton Ferris Cullimore
Documents
Appoint person director company with name date
Date: 25 Jun 2019
Action Date: 30 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-30
Officer name: Emma Victoria Collins
Documents
Termination director company with name termination date
Date: 19 Jun 2019
Action Date: 30 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Richard Dodd
Termination date: 2019-05-30
Documents
Termination director company with name termination date
Date: 19 Jun 2019
Action Date: 30 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-30
Officer name: James Anthony French
Documents
Confirmation statement with no updates
Date: 31 May 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Termination director company with name termination date
Date: 21 May 2019
Action Date: 06 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-06
Officer name: Steven Zwinkels
Documents
Notification of a person with significant control statement
Date: 29 Aug 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 15 Jun 2018
Action Date: 26 Jun 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Craig Bratt
Cessation date: 2016-06-26
Documents
Confirmation statement with no updates
Date: 14 Jun 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Cessation of a person with significant control
Date: 14 Jun 2018
Action Date: 24 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Steven Zwinkels
Cessation date: 2017-05-24
Documents
Cessation of a person with significant control
Date: 14 Jun 2018
Action Date: 21 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-21
Psc name: Robert Henry Wilcox
Documents
Cessation of a person with significant control
Date: 14 Jun 2018
Action Date: 21 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Ward
Cessation date: 2017-06-21
Documents
Cessation of a person with significant control
Date: 14 Jun 2018
Action Date: 26 Jun 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-06-26
Psc name: Timothy James Slater
Documents
Cessation of a person with significant control
Date: 14 Jun 2018
Action Date: 26 Jun 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-06-26
Psc name: Carol Lesley O’Brien
Documents
Cessation of a person with significant control
Date: 14 Jun 2018
Action Date: 26 Jun 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David James Mccutcheon
Cessation date: 2016-06-26
Documents
Cessation of a person with significant control
Date: 14 Jun 2018
Action Date: 26 Jun 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ashley Benjamin Barry Mcculla
Cessation date: 2016-06-26
Documents
Cessation of a person with significant control
Date: 14 Jun 2018
Action Date: 24 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Buchanan Malcolm
Cessation date: 2017-05-24
Documents
Cessation of a person with significant control
Date: 14 Jun 2018
Action Date: 26 Jun 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-06-26
Psc name: Andrew Macrae
Documents
Cessation of a person with significant control
Date: 14 Jun 2018
Action Date: 26 Jun 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-06-26
Psc name: William Cyril Hockin
Documents
Cessation of a person with significant control
Date: 14 Jun 2018
Action Date: 26 Jun 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Percival Howard
Cessation date: 2016-06-26
Documents
Cessation of a person with significant control
Date: 14 Jun 2018
Action Date: 26 Jun 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-06-26
Psc name: James Anthony French
Documents
Cessation of a person with significant control
Date: 14 Jun 2018
Action Date: 26 Jun 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-06-26
Psc name: James Richard Dodd
Documents
Cessation of a person with significant control
Date: 14 Jun 2018
Action Date: 26 Jun 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Burnett
Cessation date: 2016-06-26
Documents
Cessation of a person with significant control
Date: 14 Jun 2018
Action Date: 21 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Craig Bratt
Cessation date: 2017-11-21
Documents
Accounts with accounts type full
Date: 14 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 22 Nov 2017
Action Date: 21 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-11-21
Psc name: Robert Henry Wilcox
Documents
Cessation of a person with significant control
Date: 22 Nov 2017
Action Date: 22 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-22
Psc name: Robert Henry Wilcox
Documents
Notification of a person with significant control
Date: 22 Nov 2017
Action Date: 21 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC03
Psc name: Robert Henry Wilcox
Notification date: 2017-11-21
Documents
Appoint person director company with name date
Date: 22 Nov 2017
Action Date: 21 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-21
Officer name: Mr Robert Henry Wilcox
Documents
Termination director company with name termination date
Date: 10 Nov 2017
Action Date: 06 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-06
Officer name: Andrew William Robert Jenkins
Documents
Cessation of a person with significant control
Date: 10 Nov 2017
Action Date: 06 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew William Robert Jenkins
Cessation date: 2017-11-06
Documents
Confirmation statement with no updates
Date: 11 Jul 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 26 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-26
Psc name: David James Mccutcheon
Documents
Some Companies
147 STATION ROAD,LONDON,E4 6AG
Number: | OC331644 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE
Number: | 08316712 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL PRODUCTIONS LIMITED
STOKE PARK PARK ROAD,SLOUGH,SL2 4PG
Number: | 02384824 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O STOPFORD & CO,STALYBRIDGE,SK15 2AA
Number: | 10811500 |
Status: | ACTIVE |
Category: | Private Limited Company |
REISETEAMLEIPZIG TOURISTIK LIMITED
61 BRIDGE STREET,KINGTON,HR5 3DJ
Number: | 05812327 |
Status: | ACTIVE |
Category: | Private Limited Company |
SC BUSINESS CONSULTING LIMITED
2 PEARL ASSURANCE HOUSE,BELFAST,BT1 5HB
Number: | NI609299 |
Status: | ACTIVE |
Category: | Private Limited Company |