ALLMAC HAULAGE LIMITED - BEXLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-27 View Report
Address. Old address: 10a High Street Chislehurst BR7 5AN England. Change date: 2023-04-25. New address: The Coach House Unit 42 66-70 Bourne Road Bexley Kent DA5 1LU. 2023-04-25 View Report
Accounts. Accounts type total exemption full. 2023-02-28 View Report
Confirmation statement. Statement with no updates. 2022-11-14 View Report
Accounts. Accounts type total exemption full. 2022-08-30 View Report
Confirmation statement. Statement with no updates. 2021-12-24 View Report
Address. Change date: 2021-10-13. New address: 10a High Street Chislehurst BR7 5AN. Old address: Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road, Bexley, Kent DA5 1LU. 2021-10-13 View Report
Accounts. Accounts type total exemption full. 2021-05-14 View Report
Confirmation statement. Statement with no updates. 2020-10-26 View Report
Officers. Officer name: Pomfrey Accountants Ltd. Termination date: 2020-09-18. 2020-09-18 View Report
Accounts. Accounts type total exemption full. 2020-04-22 View Report
Confirmation statement. Statement with no updates. 2019-11-06 View Report
Address. New address: 5 Blackthorn Drive Harlow Essex CM17 0FS. Old address: Wealdview Lincolns Lane South Weald Brentwood Essex CM14 5QT United Kingdom. 2019-10-30 View Report
Officers. Change date: 2019-08-30. Officer name: Mr Alan Charles Clutterbuck. 2019-08-30 View Report
Accounts. Accounts type total exemption full. 2019-05-31 View Report
Confirmation statement. Statement with no updates. 2018-10-26 View Report
Accounts. Accounts type total exemption full. 2017-11-30 View Report
Confirmation statement. Statement with no updates. 2017-10-27 View Report
Accounts. Accounts type total exemption small. 2017-01-04 View Report
Confirmation statement. Statement with updates. 2016-11-28 View Report
Officers. Change date: 2016-11-28. Officer name: Pomfrey Ltd. 2016-11-28 View Report
Address. New address: Wealdview Lincolns Lane South Weald Brentwood Essex CM14 5QT. 2016-02-22 View Report
Accounts. Accounts type total exemption small. 2016-01-15 View Report
Annual return. With made up date full list shareholders. 2015-11-12 View Report
Accounts. Accounts type total exemption small. 2014-12-10 View Report
Annual return. With made up date full list shareholders. 2014-11-26 View Report
Accounts. Accounts type total exemption small. 2013-12-04 View Report
Annual return. With made up date full list shareholders. 2013-11-11 View Report
Annual return. With made up date full list shareholders. 2012-10-30 View Report
Accounts. Accounts type total exemption small. 2012-10-16 View Report
Accounts. Accounts type total exemption small. 2012-03-06 View Report
Accounts. Change account reference date company previous shortened. 2012-01-31 View Report
Annual return. With made up date full list shareholders. 2011-11-16 View Report
Address. Change sail address company. 2011-11-15 View Report
Officers. Officer name: Pomfrey Ltd. 2010-11-03 View Report
Officers. Officer name: Alan Charles Clutterbuck. 2010-11-03 View Report
Capital. Capital allotment shares. 2010-11-03 View Report
Officers. Officer name: Ela Shah. 2010-10-26 View Report
Incorporation. Incorporation company. 2010-10-26 View Report