J.A. HUTCHINSON & SONS (HAULAGE) LIMITED

C/O Azets Westpoint C/O Azets Westpoint, Peterborough, PE2 6FZ, Cambridgeshire, United Kingdom
StatusACTIVE
Company No.00554991
CategoryPrivate Limited Company
Incorporated23 Sep 1955
Age68 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

J.A. HUTCHINSON & SONS (HAULAGE) LIMITED is an active private limited company with number 00554991. It was incorporated 68 years, 8 months, 11 days ago, on 23 September 1955. The company address is C/O Azets Westpoint C/O Azets Westpoint, Peterborough, PE2 6FZ, Cambridgeshire, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 17 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-19

Old address: Ruthlyn House 90 Lincoln Road Peterborough PE1 2SP England

New address: C/O Azets Westpoint Lynch Wood Peterborough Cambridgeshire PE2 6FZ

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Richard Hutchinson

Change date: 2019-06-10

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew James Hutchinson

Change date: 2019-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-06

Old address: Wansford Station Old Great North Road Stibbington Peterborough Cambs PE8 6LR

New address: Ruthlyn House 90 Lincoln Road Peterborough PE1 2SP

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Change sail address company

Date: 15 Jan 2014

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jan 2012

Action Date: 27 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Jayne Edey

Change date: 2012-01-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date

Date: 02 Feb 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: John Richard Hutchinson

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Andrew James Hutchinson

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jan 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jayne Hutchinson

Change date: 2009-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA01

New date: 2009-06-30

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david hutchinson

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed andrew james hutchinson

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed john richard hutchinson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 02/02/07 from: station road ailsworth peterborough PE5 7AH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 24 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 28 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 17 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 20 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 30 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 06 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 15 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 05 Apr 1995

Category: Address

Type: 287

Description: Registered office changed on 05/04/95 from: wansford station, great north road, stibbington, nr peterborough PE8 6LR

Documents

View document PDF

Legacy

Date: 31 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/94; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 19 Nov 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jan 1992

Category: Annual-return

Type: 363b

Description: Return made up to 31/12/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 1990

Category: Annual-return

Type: 363

Description: Return made up to 03/08/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 05 Apr 1990

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 06 Mar 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/12/89; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/12/88; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 1989

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/07 to 31/12

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 1989

Action Date: 31 Jul 1988

Category: Accounts

Type: AA

Made up date: 1988-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 1988

Action Date: 31 Jul 1987

Category: Accounts

Type: AA

Made up date: 1987-07-31

Documents

View document PDF

Legacy

Date: 11 Feb 1988

Category: Annual-return

Type: 363

Description: Return made up to 21/12/87; full list of members

Documents

View document PDF


Some Companies

BKH CONSULTANTS LTD

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:10354430
Status:ACTIVE
Category:Private Limited Company

BRASSLINK LIMITED

3RD FLOOR FAIRGATE HOUSE,LONDON,WC1A 1HB

Number:04805003
Status:ACTIVE
Category:Private Limited Company

INFINITE AZURE LTD

91 GREEN LANE 91 GREEN LANE,LONDON,SE9 2AW

Number:11796583
Status:ACTIVE
Category:Private Limited Company

LILY ROADMARKINGS LTD

46 CAIRNSWELL AVENUE,GLASGOW,G72 8SW

Number:SC495833
Status:ACTIVE
Category:Private Limited Company

PRIME PROJECT MANAGEMENT LIMITED

70 SUMMER LANE,BIRMINGHAM,B19 3NG

Number:09306899
Status:ACTIVE
Category:Private Limited Company

TANNEN GROSVENOR GARDENS (NO 2) LIMITED

SUTHERLAND HOUSE,LONDON,NW9 7BT

Number:05990936
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source