B H K HAULAGE LIMITED

41 Peak Avenue Nuneaton, Coventry, CV11 6DW, Warwickshire, England
StatusACTIVE
Company No.05025995
CategoryPrivate Limited Company
Incorporated26 Jan 2004
Age20 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

B H K HAULAGE LIMITED is an active private limited company with number 05025995. It was incorporated 20 years, 3 months, 3 days ago, on 26 January 2004. The company address is 41 Peak Avenue Nuneaton, Coventry, CV11 6DW, Warwickshire, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Feb 2024

Action Date: 26 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-26

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2024

Action Date: 28 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-02-28

Psc name: Ram Singh Kalair

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ram Singh Kalair

Appointment date: 2024-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-28

Officer name: Bharvesh Singh Kalair

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2023

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ram Singh Kalair

Change date: 2023-12-15

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2023

Action Date: 15 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-15

Psc name: Ram Singh Kalair

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2023

Action Date: 12 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ram Singh Kalair

Change date: 2023-05-12

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2023

Action Date: 26 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-26

Documents

View document PDF

Gazette notice compulsory

Date: 18 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jan 2023

Action Date: 05 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-01-05

Psc name: Ram Singh Kalair

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2022

Action Date: 05 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marinder Kaur

Cessation date: 2022-09-05

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2022

Action Date: 05 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marinder Kaur

Notification date: 2022-07-05

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ram Singh Kalair

Appointment date: 2021-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barvesh Singh

Termination date: 2021-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barvesh Singh

Appointment date: 2020-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ram Singh Kalair

Termination date: 2020-06-05

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2020

Action Date: 05 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-05

Psc name: Ram Singh Kalair

Documents

View document PDF

Resolution

Date: 01 Sep 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Ram Singh Kalair

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Nov 2016

Action Date: 20 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bharvesh Singh Kalair

Termination date: 2016-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 10 Dec 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AAMD

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2015

Action Date: 10 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-10

New address: 41 Peak Avenue Nuneaton Coventry Warwickshire CV11 6DW

Old address: 246 Hinckley Road Nuneaton Warwickshire CV11 6LN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 26 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 26 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 26 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2012

Action Date: 26 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Accounts amended with made up date

Date: 13 Jun 2011

Action Date: 31 Jan 2010

Category: Accounts

Type: AAMD

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2011

Action Date: 26 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kalvinder Kalair

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2010

Action Date: 26 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-26

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 19 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kalvinder Kumari Kalair

Change date: 2010-02-19

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 19 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-19

Officer name: Ram Singh Kalair

Documents

View document PDF

Accounts amended with made up date

Date: 27 Jan 2010

Action Date: 31 Jan 2009

Category: Accounts

Type: AAMD

Made up date: 2009-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jun 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/09; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 26 May 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mrs kalvinder kumari kalair

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Gazette notice compulsary

Date: 02 Aug 2005

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 04 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 04/02/04 from: 12-14 st mary's street newport shropshire TF10 7AB

Documents

View document PDF

Incorporation company

Date: 26 Jan 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCIDENT TIME LIMITED

112 RECTORY ROAD,SUTTON COLDFIELD,B75 7RS

Number:06473325
Status:ACTIVE
Category:Private Limited Company

BRITELITE HOME IMPROVEMENT GROUP LIMITED

171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE

Number:02778201
Status:ACTIVE
Category:Private Limited Company

CAMAL ARCHITECTS LIMITED

10 JESUS LANE,CAMBRIDGE,CB5 8BA

Number:09523100
Status:ACTIVE
Category:Private Limited Company

FASHION DISASTER LIMITED

110 IRELAND STREET,WIDNES,WA8 3LF

Number:07128552
Status:ACTIVE
Category:Private Limited Company

MVP BUSINESS SERVICES LTD

5 GARNET CLOSE,WALSALL,WS9 9EL

Number:08526103
Status:ACTIVE
Category:Private Limited Company

SPORTIQUE LIMITED

2 IVOR ROAD,ATHERSTONE,CV9 1NB

Number:04396095
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