Download leads from Nexok and grow your business. Find out more

Herbie's Haulage Limited

Documents

Total Documents77
Total Pages316

Filing History

11 May 2023Satisfaction of charge 065959130002 in full
28 April 2023Registration of charge 065959130003, created on 28 April 2023
14 April 2023All of the property or undertaking has been released from charge 1
14 April 2023Satisfaction of charge 1 in full
27 February 2023Total exemption full accounts made up to 31 May 2022
1 February 2023Confirmation statement made on 1 February 2023 with no updates
3 February 2022Change of details for Mr Darren Mark Herbert as a person with significant control on 1 December 2021
2 February 2022Director's details changed for Mr Darren Mark Herbert on 2 February 2022
2 February 2022Appointment of Mrs Nicky Herbert as a director on 1 December 2021
2 February 2022Notification of Nicky Herbert as a person with significant control on 1 December 2021
2 February 2022Change of details for Mr Darren Mark Herbert as a person with significant control on 2 February 2022
2 February 2022Confirmation statement made on 2 February 2022 with updates
25 January 2022Total exemption full accounts made up to 31 May 2021
28 May 2021Confirmation statement made on 19 May 2021 with no updates
29 January 2021Total exemption full accounts made up to 31 May 2020
3 August 2020Registration of charge 065959130002, created on 31 July 2020
22 May 2020Confirmation statement made on 19 May 2020 with no updates
30 January 2020Total exemption full accounts made up to 31 May 2019
19 July 2019Change of details for Mr Darren Mark Herbert as a person with significant control on 1 July 2019
19 July 2019Registered office address changed from Holt's Barn Bedford Road Rushden Northants NN10 0SQ England to 231 Bedford Road Rushden NN10 0SQ on 19 July 2019
24 May 2019Confirmation statement made on 19 May 2019 with no updates
11 February 2019Registered office address changed from Top Lodge Thrapston Road Finedon Wellingborough Northants NN9 5HW England to Holt's Barn Bedford Road Rushden Northants NN10 0SQ on 11 February 2019
18 January 2019Total exemption full accounts made up to 31 May 2018
29 May 2018Confirmation statement made on 19 May 2018 with no updates
11 January 2018Total exemption full accounts made up to 31 May 2017
19 May 2017Confirmation statement made on 19 May 2017 with updates
19 May 2017Confirmation statement made on 19 May 2017 with updates
12 September 2016Registered office address changed from Staveley Yard Thrapston Road Cranford Kettering Northamptonshire NN14 4DZ to Top Lodge Thrapston Road Finedon Wellingborough Northants NN9 5HW on 12 September 2016
12 September 2016Registered office address changed from Staveley Yard Thrapston Road Cranford Kettering Northamptonshire NN14 4DZ to Top Lodge Thrapston Road Finedon Wellingborough Northants NN9 5HW on 12 September 2016
12 September 2016Director's details changed for Mr Darren Mark Herbert on 12 September 2016
12 September 2016Director's details changed for Mr Darren Mark Herbert on 12 September 2016
27 July 2016Total exemption small company accounts made up to 31 May 2016
27 July 2016Total exemption small company accounts made up to 31 May 2016
25 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
25 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
6 November 2015Total exemption small company accounts made up to 31 May 2015
6 November 2015Total exemption small company accounts made up to 31 May 2015
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
27 February 2015Total exemption small company accounts made up to 31 May 2014
27 February 2015Total exemption small company accounts made up to 31 May 2014
28 January 2015Registered office address changed from 134 Rushden Road Wymington Rushden Northamptonshire NN10 9LE to Staveley Yard Thrapston Road Cranford Kettering Northamptonshire NN14 4DZ on 28 January 2015
28 January 2015Registered office address changed from 134 Rushden Road Wymington Rushden Northamptonshire NN10 9LE to Staveley Yard Thrapston Road Cranford Kettering Northamptonshire NN14 4DZ on 28 January 2015
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
14 October 2013Total exemption small company accounts made up to 31 May 2013
14 October 2013Total exemption small company accounts made up to 31 May 2013
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders
12 March 2013Total exemption small company accounts made up to 31 May 2012
12 March 2013Total exemption small company accounts made up to 31 May 2012
15 June 2012Annual return made up to 19 May 2012 with a full list of shareholders
15 June 2012Annual return made up to 19 May 2012 with a full list of shareholders
3 February 2012Particulars of a mortgage or charge / charge no: 1
3 February 2012Particulars of a mortgage or charge / charge no: 1
22 December 2011Accounts for a dormant company made up to 31 May 2011
22 December 2011Accounts for a dormant company made up to 31 May 2011
24 May 2011Annual return made up to 19 May 2011 with a full list of shareholders
24 May 2011Annual return made up to 19 May 2011 with a full list of shareholders
21 February 2011Accounts for a dormant company made up to 31 May 2010
21 February 2011Accounts for a dormant company made up to 31 May 2010
21 May 2010Annual return made up to 19 May 2010 with a full list of shareholders
21 May 2010Director's details changed for Darren Mark Herbert on 19 May 2010
21 May 2010Director's details changed for Darren Mark Herbert on 19 May 2010
21 May 2010Annual return made up to 19 May 2010 with a full list of shareholders
9 February 2010Accounts for a dormant company made up to 31 May 2009
9 February 2010Accounts for a dormant company made up to 31 May 2009
5 June 2009Return made up to 19/05/09; full list of members
5 June 2009Return made up to 19/05/09; full list of members
23 October 2008Director appointed darren mark herbert
23 October 2008Director appointed darren mark herbert
19 May 2008Incorporation
19 May 2008Appointment terminated secretary theydon secretaries LIMITED
19 May 2008Appointment terminated secretary theydon secretaries LIMITED
19 May 2008Appointment terminated director theydon nominees LIMITED
19 May 2008Incorporation
19 May 2008Appointment terminated director theydon nominees LIMITED
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed