B H K HAULAGE LIMITED
Status | ACTIVE |
Company No. | 05025995 |
Category | Private Limited Company |
Incorporated | 26 Jan 2004 |
Age | 20 years, 3 months, 3 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 28 Apr 2023
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 01 Sep 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Aug 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 07 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kalvinder Kalair
Documents
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
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
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
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
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
Gazette filings brought up to date
Date: 12 Jun 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 10 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/09; full list of members
Documents
Legacy
Date: 09 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed mrs kalvinder kumari kalair
Documents
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
Legacy
Date: 07 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/08; full list of members
Documents
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
Legacy
Date: 04 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/07; full list of members
Documents
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
Legacy
Date: 21 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/06; full list of members
Documents
Legacy
Date: 30 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/05; full list of members
Documents
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
Legacy
Date: 04 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Some Companies
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 |
10 JESUS LANE,CAMBRIDGE,CB5 8BA
Number: | 09523100 |
Status: | ACTIVE |
Category: | Private Limited Company |
110 IRELAND STREET,WIDNES,WA8 3LF
Number: | 07128552 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 GARNET CLOSE,WALSALL,WS9 9EL
Number: | 08526103 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 IVOR ROAD,ATHERSTONE,CV9 1NB
Number: | 04396095 |
Status: | ACTIVE |
Category: | Private Limited Company |