PAUL PROUT HAULAGE LIMITED
Status | ACTIVE |
Company No. | 07227309 |
Category | Private Limited Company |
Incorporated | 19 Apr 2010 |
Age | 14 years, 1 month, 9 days |
Jurisdiction | England Wales |
SUMMARY
PAUL PROUT HAULAGE LIMITED is an active private limited company with number 07227309. It was incorporated 14 years, 1 month, 9 days ago, on 19 April 2010. The company address is Brookes Farm Bath Road Brookes Farm Bath Road, Melksham, SN12 6RQ, Wiltshire, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Jan 2024
Action Date: 01 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-01
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2023
Action Date: 01 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-01
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2021
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-01
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2021
Action Date: 25 Aug 2021
Category: Address
Type: AD01
Old address: 4 Burnt Cottages Beanacre Melksham Wiltshire SN12 7PT England
Change date: 2021-08-25
New address: Brookes Farm Bath Road Seend Melksham Wiltshire SN12 6RQ
Documents
Confirmation statement with updates
Date: 25 Jan 2021
Action Date: 01 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-01
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2019
Action Date: 01 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-01
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 04 Dec 2018
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control
Date: 01 Dec 2017
Action Date: 24 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sarah Prout
Notification date: 2017-03-24
Documents
Confirmation statement with updates
Date: 01 Dec 2017
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Change to a person with significant control
Date: 01 Dec 2017
Action Date: 24 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-03-24
Psc name: Mr Paul Prout
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital name of class of shares
Date: 27 Apr 2017
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 18 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-18
Documents
Capital allotment shares
Date: 24 Mar 2017
Action Date: 20 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-20
Capital : 2 GBP
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 18 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-18
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2016
Action Date: 25 Apr 2016
Category: Address
Type: AD01
New address: 4 Burnt Cottages Beanacre Melksham Wiltshire SN12 7PT
Change date: 2016-04-25
Old address: 5 Roundpond Melksham Wiltshire SN12 8DH
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2015
Action Date: 19 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-19
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2014
Action Date: 19 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-19
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2013
Action Date: 19 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-19
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2012
Action Date: 19 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-19
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2011
Action Date: 19 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-19
Documents
Appoint person director company with name
Date: 21 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Prout
Documents
Termination director company with name
Date: 21 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Chappell
Documents
Change account reference date company current shortened
Date: 21 Apr 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-04-30
Documents
Change registered office address company with date old address
Date: 21 Apr 2010
Action Date: 21 Apr 2010
Category: Address
Type: AD01
Old address: Westfield House Bratton Road Westbury Wiltshire BA13 3EP England
Change date: 2010-04-21
Documents
Some Companies
MUTUAL HOUSE,LONDON,W1S 2GF
Number: | 05184061 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 PORTLAND ROAD,KILMARNOCK,KA1 2BT
Number: | SC368818 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUDD WHYLE & SON SCAFFOLDING (NOTTINGHAM) LTD
4 CROSS STREET,NOTTINGHAM,NG9 2NX
Number: | 08108815 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANCASHIRE TEXTILES HOLDINGS LIMITED
CAMERON MILL,BURNLEY,BB10 1PP
Number: | 05340915 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIKE GIBSON HR & SAFETY CONSULTANT LIMITED
HAWTHORN COTTAGE CHURCH LANE,ASHBOURNE,DE6 2AW
Number: | 07418729 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR SHROPSHIRE HOUSE, 179,LONDON,W1T 7NZ
Number: | 11691837 |
Status: | ACTIVE |
Category: | Private Limited Company |