Advanced company searchLink opens in new window

FREIGHTLINER HEAVY HAUL LIMITED

Company number 03831229

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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