-
WEST ROAD HAULAGE LTD - 2 Cooks Drive, Castle Donington, Derby, DE74 2SW, United Kingdom
Company Information
- Company registration number
- 08761554
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2 Cooks Drive
- Castle Donington
- Derby
- DE74 2SW
- England 2 Cooks Drive, Castle Donington, Derby, DE74 2SW, England UK
Management
- Managing Directors
- OSBORN, Anthony James
- OSBORN, Kelly Jane
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-11-05
- Age Of Company 2013-11-05 10 years
- SIC/NACE
- 49410
Ownership
- Beneficial Owners
- -
- Mrs Kelly Jane Osborn
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-11-18
- Last Date: 2023-11-04
-
WEST ROAD HAULAGE LTD Company Description
- WEST ROAD HAULAGE LTD is a ltd registered in United Kingdom with the Company reg no 08761554. Its current trading status is "live". It was registered 2013-11-05. It has declared SIC or NACE codes as "49410". It has 2 directors It can be contacted at 2 Cooks Drive .
Get WEST ROAD HAULAGE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: West Road Haulage Ltd - 2 Cooks Drive, Castle Donington, Derby, DE74 2SW, United Kingdom
- 2013-11-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WEST ROAD HAULAGE LTD 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 2023
-
accounts-with-accounts-type-unaudited-abridged (2023-09-06) - AA
-
confirmation-statement-with-updates (2023-11-07) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-unaudited-abridged (2022-07-11) - AA
-
confirmation-statement-with-updates (2022-11-04) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-unaudited-abridged (2021-05-05) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-05-28) - MR01
-
mortgage-satisfy-charge-full (2021-05-28) - MR04
-
confirmation-statement-with-updates (2021-11-04) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-unaudited-abridged (2020-07-14) - AA
-
confirmation-statement-with-updates (2020-11-11) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-11-04) - CS01
-
appoint-person-director-company-with-name-date (2019-06-25) - AP01
-
accounts-with-accounts-type-unaudited-abridged (2019-06-25) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-11-06) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-05-18) - AA
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-08-03) - TM01
-
confirmation-statement-with-updates (2017-11-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-05) - AA
-
capital-allotment-shares (2017-08-31) - SH01
-
resolution (2017-08-04) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-03) - AD01
-
notification-of-a-person-with-significant-control (2017-08-03) - PSC01
-
appoint-person-director-company-with-name-date (2017-07-11) - AP01
-
cessation-of-a-person-with-significant-control (2017-08-03) - PSC07
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-15) - AA
-
termination-director-company-with-name-termination-date (2016-12-08) - TM01
-
confirmation-statement-with-updates (2016-11-21) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-09) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-02) - MR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-05) - AA
-
change-account-reference-date-company-previous-extended (2015-07-02) - AA01
-
mortgage-satisfy-charge-full (2015-02-20) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-21) - MR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-18) - AR01
-
appoint-person-director-company-with-name-date (2014-11-05) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-05) - AD01
keyboard_arrow_right 2013
-
incorporation-company (2013-11-05) - NEWINC