EURO LIGHT HAULAGE LIMITED
Status | ACTIVE |
Company No. | 09386898 |
Category | Private Limited Company |
Incorporated | 13 Jan 2015 |
Age | 9 years, 4 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
EURO LIGHT HAULAGE LIMITED is an active private limited company with number 09386898. It was incorporated 9 years, 4 months, 17 days ago, on 13 January 2015. The company address is 18 Barn Owl Way 18 Barn Owl Way, Bristol, BS34 8RZ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 06 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 24 Aug 2023
Action Date: 20 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Danielle Lauren Thomas
Termination date: 2023-08-20
Documents
Appoint person director company with name date
Date: 24 Aug 2023
Action Date: 14 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-14
Officer name: Mr Philip Anthony Thomas
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Gazette filings brought up to date
Date: 12 Apr 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 11 Apr 2023
Action Date: 13 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-13
Documents
Confirmation statement with no updates
Date: 16 Feb 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-13
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2019
Action Date: 26 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-26
Old address: Church Leaze Farm Henfield Road Coalpit Heath Bristol BS36 2UY United Kingdom
New address: 18 Barn Owl Way Stoke Gifford Bristol BS34 8RZ
Documents
Gazette filings brought up to date
Date: 28 May 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 May 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 05 Feb 2018
Action Date: 13 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Philip Anthony Thomas
Notification date: 2017-01-13
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Confirmation statement with no updates
Date: 29 Nov 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Appoint person director company with name date
Date: 27 Nov 2017
Action Date: 20 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-20
Officer name: Miss Danielle Lauren Thomas
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 08 Oct 2016
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Danielle Lauren Thomas
Termination date: 2015-10-01
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Change account reference date company current extended
Date: 01 Apr 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA01
Made up date: 2016-01-31
New date: 2016-04-05
Documents
Some Companies
1 WILLOUGHBY WAY,PIDDINGTON,NN7 2EH
Number: | 10450148 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST MARSH REGENERATION ERITH LTD
NORTHSIDE HOUSE,BARNET,EN4 9EE
Number: | 11839199 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST HEALTH (MIDLANDS) LIMITED
101 HIGH STREET,WEDNESBURY,WS10 8RT
Number: | 05795121 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 BLIND LANE,BOURNE END,SL8 5JY
Number: | 06743102 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMS STATION MOTOR SERVICES LTD
ONE,WELLS,BA5 2LA
Number: | 07471104 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKFIELD INDUSTRIAL ESTATE,WITNEY,OX29 4TS
Number: | 04038252 |
Status: | ACTIVE |
Category: | Private Limited Company |