- Company Overview for FREIGHTLINER HEAVY HAUL LIMITED (03831229)
- Filing history for FREIGHTLINER HEAVY HAUL LIMITED (03831229)
- People for FREIGHTLINER HEAVY HAUL LIMITED (03831229)
- Charges for FREIGHTLINER HEAVY HAUL LIMITED (03831229)
- Registers for FREIGHTLINER HEAVY HAUL LIMITED (03831229)
- More for FREIGHTLINER HEAVY HAUL LIMITED (03831229)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Apr 2024 | MR04 | Satisfaction of charge 038312290016 in full | |
06 Nov 2023 | TM01 | Termination of appointment of Blake Jones as a director on 5 November 2023 | |
24 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
24 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
24 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
24 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
16 Oct 2023 | AP01 | Appointment of Timothy Colin Shoveller as a director on 12 October 2023 | |
19 Sep 2023 | AP03 | Appointment of Sally Jane Watts as a secretary on 31 August 2023 | |
19 Sep 2023 | TM02 | Termination of appointment of Geraint Rhys Harries as a secretary on 29 August 2023 | |
01 Sep 2023 | CS01 | Confirmation statement made on 25 August 2023 with no updates | |
16 Mar 2023 | AA | Full accounts made up to 31 December 2021 | |
12 Oct 2022 | AAMD | Amended full accounts made up to 31 December 2020 | |
27 Sep 2022 | AA | Full accounts made up to 31 December 2020 | |
22 Sep 2022 | AP01 | Appointment of Blake Jones as a director on 15 September 2022 | |
22 Sep 2022 | AP01 | Appointment of William Thomas Wright as a director on 15 September 2022 | |
13 Sep 2022 | TM01 | Termination of appointment of Edward Aston as a director on 2 September 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 25 August 2022 with no updates | |
14 Dec 2021 | TM01 | Termination of appointment of Timothy Michael Shakerley as a director on 10 December 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 25 August 2021 with no updates | |
03 Sep 2021 | CH03 | Secretary's details changed for Geraint Rhys Harries on 1 September 2021 | |
03 Sep 2021 | CH01 | Director's details changed for Edward Aston on 1 September 2021 | |
03 Sep 2021 | PSC05 | Change of details for Management Consortium Bid Limited as a person with significant control on 1 September 2021 | |
01 Sep 2021 | AD01 | Registered office address changed from 3rd Floor 90 Whitfield Street Fitzrovia London W1T 4EZ United Kingdom to 6th Floor the Lewis Building 35 Bull Street Birmingham B4 6EQ on 1 September 2021 | |
20 May 2021 | AP01 | Appointment of Edward Aston as a director on 13 April 2021 | |
19 May 2021 | TM01 | Termination of appointment of Gary Richards Long as a director on 13 April 2021 |