CHICHESTER HAULAGE SERVICES LIMITED
Status | ACTIVE |
Company No. | 02536727 |
Category | Private Limited Company |
Incorporated | 04 Sep 1990 |
Age | 33 years, 7 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
CHICHESTER HAULAGE SERVICES LIMITED is an active private limited company with number 02536727. It was incorporated 33 years, 7 months, 26 days ago, on 04 September 1990. The company address is Appledram Barns Appledram Barns, Chichester, PO20 7EQ, West Sussex.
Company Fillings
Confirmation statement with no updates
Date: 06 Sep 2023
Action Date: 04 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-04
Documents
Accounts with accounts type micro entity
Date: 03 Mar 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2022
Action Date: 04 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-04
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 04 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-04
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 19 Sep 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Appoint person director company with name date
Date: 16 May 2019
Action Date: 07 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tracey Bullen
Appointment date: 2019-05-07
Documents
Change person secretary company with change date
Date: 28 Mar 2019
Action Date: 18 Mar 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-03-18
Officer name: Mrs Tracey Fleming
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2018
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Change person director company with change date
Date: 12 Sep 2018
Action Date: 04 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Bullen
Change date: 2018-09-04
Documents
Termination director company with name termination date
Date: 15 Aug 2018
Action Date: 09 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-09
Officer name: Tracey Fleming
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change person director company with change date
Date: 28 Dec 2017
Action Date: 08 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-08
Officer name: Mr William Victor Bullen
Documents
Change person director company with change date
Date: 22 Dec 2017
Action Date: 08 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-08
Officer name: Mrs Susan Bullen
Documents
Confirmation statement with no updates
Date: 26 Sep 2017
Action Date: 04 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-04
Documents
Change person director company with change date
Date: 20 Sep 2017
Action Date: 11 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-11
Officer name: Mrs Tracey Fleming
Documents
Change person secretary company with change date
Date: 20 Sep 2017
Action Date: 11 Sep 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-09-11
Officer name: Mrs Tracey Fleming
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 04 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-04
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 04 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-04
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2015
Action Date: 18 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-18
Old address: Avenue House, Southgate Chichester West Sussex PO19 1ES
New address: Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change person director company with change date
Date: 19 Sep 2014
Action Date: 06 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-06
Officer name: Miss Tracey Bullen
Documents
Change person secretary company with change date
Date: 19 Sep 2014
Action Date: 06 Sep 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-09-06
Officer name: Miss Tracy Bullen
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 04 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-04
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 04 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-04
Documents
Appoint person director company with name
Date: 18 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Tracy Bullen
Documents
Legacy
Date: 22 Apr 2013
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified This document was removed from the public register on 13/11/2017 as it was invalid or ineffective
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 04 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-04
Documents
Accounts with accounts type total exemption small
Date: 15 May 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2011
Action Date: 04 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-04
Documents
Change person secretary company with change date
Date: 03 May 2011
Action Date: 04 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-04-04
Officer name: Tracy Sharp
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2010
Action Date: 04 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-04
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 18 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/09; full list of members
Documents
Legacy
Date: 25 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / christopher bullen / 13/08/2009
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 25 Mar 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / tracy sharp / 25/03/2009
Documents
Legacy
Date: 16 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 14 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 18 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/06; full list of members
Documents
Legacy
Date: 22 May 2006
Category: Address
Type: 287
Description: Registered office changed on 22/05/06 from: 10-11 north pallant chichester west sussex PO19 1TQ
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 06 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 02 Mar 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Mar 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/04; full list of members
Documents
Legacy
Date: 25 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 17 May 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 14 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 30 Oct 2002
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/02; full list of members
Documents
Legacy
Date: 30 Oct 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 26 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/01; full list of members
Documents
Accounts with accounts type small
Date: 08 May 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 16 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/00; full list of members
Documents
Legacy
Date: 15 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 15 Mar 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 04 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/99; no change of members
Documents
Accounts with accounts type small
Date: 04 May 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 04 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/98; no change of members
Documents
Accounts with accounts type small
Date: 11 May 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 22 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/97; full list of members
Documents
Accounts with accounts type small
Date: 15 Jul 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 07 Feb 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Feb 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Feb 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/96; no change of members
Documents
Accounts with accounts type small
Date: 17 Feb 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 29 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/95; no change of members
Documents
Accounts with accounts type small
Date: 23 Jan 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 12 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/94; full list of members
Documents
Accounts with accounts type small
Date: 16 May 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Legacy
Date: 23 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/93; no change of members
Documents
Accounts with accounts type small
Date: 04 Jun 1993
Action Date: 31 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-31
Documents
Legacy
Date: 24 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/92; no change of members
Documents
Legacy
Date: 26 Mar 1992
Category: Address
Type: 287
Description: Registered office changed on 26/03/92 from: 10 south pallant chichester west sussex PO19 1SU
Documents
Legacy
Date: 26 Mar 1992
Category: Annual-return
Type: 363x
Description: Return made up to 04/09/91; full list of members
Documents
Accounts with accounts type small
Date: 24 Mar 1992
Action Date: 31 Oct 1991
Category: Accounts
Type: AA
Made up date: 1991-10-31
Documents
Legacy
Date: 02 Jan 1991
Category: Capital
Type: 88(2)R
Description: Ad 01/11/90--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 02 Jan 1991
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/10
Documents
Legacy
Date: 10 Sep 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
93 PARK LANE,,W1K 7TB
Number: | 06054686 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON ELECTRIC CONTRACTORS LTD
188 LISCARD ROAD,WALLASEY,CH44 5TN
Number: | 07411482 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARNELL BROS DEMOLITION LIMITED
1 ANSON ROAD,NORWICH,NR6 6ED
Number: | 05059961 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CHALCROFT WALK 2 CHALCROFT WALK,BRISTOL,BS13 8RW
Number: | 11552611 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 PARKWAY,ILFORD,IG3 9HU
Number: | 10857992 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODLANE GRANARY,STIRLING,FK9 4UY
Number: | SC577689 |
Status: | ACTIVE |
Category: | Private Limited Company |