-
WOODFORD HAULAGE LIMITED - Suite 101, Jj Business Centre, 17 Upminster Road South, Rainham, United Kingdom
Company Information
- Company registration number
- 07143533
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suite 101
- Jj Business Centre
- 17 Upminster Road South
- Rainham
- RM13 9YS
- England Suite 101, Jj Business Centre, 17 Upminster Road South, Rainham, RM13 9YS, England UK
Management
- Managing Directors
- MORTIMER, Dennis Reginald
- Company secretaries
- MORTIMER, Dennis Reginald
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-02-02
- Age Of Company 2010-02-02 14 years
- SIC/NACE
- 43390
Ownership
- Beneficial Owners
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- MUCKIT CONTRACTORS LIMITED
- Filing of Accounts
- Due Date: 2019-11-30
- Last Date: 2018-02-28
- Last Return Made Up To:
- 2013-02-02
- Annual Return
- Due Date: 2020-02-16
- Last Date: 2019-02-02
-
WOODFORD HAULAGE LIMITED Company Description
- WOODFORD HAULAGE LIMITED is a ltd registered in United Kingdom with the Company reg no 07143533. Its current trading status is "live". It was registered 2010-02-02. It was previously called MUCKIT CONTRACTORS LIMITED. It has declared SIC or NACE codes as "43390". It has 1 director and 1 secretary. The latest accounts are filed up to 29/02/2012. The latest annual return was filed up to 2013-02-02.It can be contacted at Suite 101 .
Get WOODFORD HAULAGE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Woodford Haulage Limited - Suite 101, Jj Business Centre, 17 Upminster Road South, Rainham, United Kingdom
- 2010-02-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WOODFORD HAULAGE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
dissolved-compulsory-strike-off-suspended (2020-02-14) - DISS16(SOAS)
-
gazette-notice-compulsory (2020-02-04) - GAZ1
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-12-09) - AP01
-
notification-of-a-person-with-significant-control (2019-02-05) - PSC01
-
appoint-person-secretary-company-with-name-date (2019-12-09) - AP03
-
confirmation-statement-with-updates (2019-02-05) - CS01
-
termination-director-company-with-name-termination-date (2019-09-20) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-12-02) - AD01
-
cessation-of-a-person-with-significant-control (2019-12-09) - PSC07
-
termination-director-company-with-name-termination-date (2019-12-09) - TM01
-
change-to-a-person-with-significant-control (2019-02-05) - PSC04
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-02-05) - CH01
-
accounts-with-accounts-type-unaudited-abridged (2018-11-30) - AA
-
appoint-person-director-company-with-name-date (2018-09-19) - AP01
-
resolution (2018-06-08) - RESOLUTIONS
-
change-of-name-notice (2018-06-08) - CONNOT
-
confirmation-statement-with-updates (2018-02-09) - CS01
-
change-to-a-person-with-significant-control (2018-02-05) - PSC04
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-05) - AD01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-14) - CS01
-
resolution (2017-01-05) - RESOLUTIONS
-
capital-allotment-shares (2017-01-04) - SH01
-
accounts-with-accounts-type-total-exemption-full (2017-11-14) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-06-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-01) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-19) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-19) - AR01
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-02-05) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-05-20) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-08) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-02) - AA
-
gazette-filings-brought-up-to-date (2011-06-08) - DISS40
-
gazette-notice-compulsary (2011-06-07) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-01) - AR01
-
legacy (2011-05-04) - MG01
keyboard_arrow_right 2010
-
incorporation-company (2010-02-02) - NEWINC