SJ HAULAGE AND STONE SUPPLYS LTD

Unit 3 Bampton Business Centre North Unit 3 Bampton Business Centre North, Bampton, OX18 2ET, Oxfordshire, England
StatusACTIVE
Company No.08136670
CategoryPrivate Limited Company
Incorporated10 Jul 2012
Age11 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

SJ HAULAGE AND STONE SUPPLYS LTD is an active private limited company with number 08136670. It was incorporated 11 years, 10 months, 24 days ago, on 10 July 2012. The company address is Unit 3 Bampton Business Centre North Unit 3 Bampton Business Centre North, Bampton, OX18 2ET, Oxfordshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2022

Action Date: 10 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2021

Action Date: 10 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Address

Type: AD01

New address: Unit 3 Bampton Business Centre North Weald Bampton Oxfordshire OX18 2ET

Change date: 2021-07-26

Old address: Unit 3 Bampton Business Centre Weald Bampton Oxfordshire OX18 2ET United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Address

Type: AD01

New address: Unit 3 Bampton Business Centre Weald Bampton Oxfordshire OX18 2ET

Old address: Unit 3 Bampton Business Centre North Weald Bampton Oxfordshire OX18 2HL

Change date: 2021-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 10 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-10

Documents

View document PDF

Termination director company with name

Date: 07 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Radband

Documents

View document PDF

Appoint person director company with name

Date: 07 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Radband

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Radband

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Joan Radband

Documents

View document PDF

Incorporation company

Date: 10 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D J ALEXANDER EDINBURGH LIMITED

1-3 WEMYSS PLACE,EDINBURGH,EH3 6DH

Number:SC429509
Status:ACTIVE
Category:Private Limited Company

EMZEDCO LTD

CHANCERY HOUSE,WOKING,GU21 7SA

Number:06021631
Status:ACTIVE
Category:Private Limited Company

LESS 4 SPARES LIMITED

LOWIN HOUSE,TRURO,TR1 2NA

Number:07194402
Status:ACTIVE
Category:Private Limited Company

PPS20 LTD

2 ECKERSLEY PRECINCT, MEALHOUSE LANE,MANCHESTER,M46 0DR

Number:11763444
Status:ACTIVE
Category:Private Limited Company

PRICE BROS AUTO ENGINEERING LIMITED

PORTVIEW ROAD,BRISTOL,BS11 9LD

Number:05631809
Status:ACTIVE
Category:Private Limited Company

REAL TIME PROPERTIES LTD

432 GLOUCESTER ROAD,HORFIELD,BS7 8TX

Number:09927218
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