About

Registered Number: 05517078
Date of Incorporation: 25/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 12 Newstead Drive, Bolton, BL3 3RE,

 

Based in Bolton, A & F Haulage Ltd was setup in 2005, it's status at Companies House is "Active". This company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAJEED, Liaqat Ali 01 October 2010 - 1
RAZA, Masood 09 July 2019 - 1
NAZIR, Razia 14 February 2006 01 October 2010 1
Secretary Name Appointed Resigned Total Appointments
MAJEED, Liaqat Ali 14 February 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 July 2020
MR01 - N/A 10 September 2019
CS01 - N/A 02 August 2019
AP01 - Appointment of director 10 July 2019
MR01 - N/A 01 May 2019
AA - Annual Accounts 09 April 2019
MR04 - N/A 18 March 2019
MR04 - N/A 18 March 2019
MR04 - N/A 18 March 2019
MR04 - N/A 16 March 2019
CS01 - N/A 20 August 2018
AD01 - Change of registered office address 11 July 2018
AA - Annual Accounts 07 April 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 09 December 2013
MR01 - N/A 02 May 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 01 August 2012
MG01 - Particulars of a mortgage or charge 30 March 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 16 August 2011
AP01 - Appointment of director 13 December 2010
TM01 - Termination of appointment of director 13 December 2010
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 16 December 2009
AR01 - Annual Return 14 November 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 22 December 2008
AA - Annual Accounts 12 February 2008
363s - Annual Return 11 January 2008
395 - Particulars of a mortgage or charge 21 September 2007
AA - Annual Accounts 17 July 2007
395 - Particulars of a mortgage or charge 19 January 2007
363s - Annual Return 10 August 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
287 - Change in situation or address of Registered Office 21 February 2006
288b - Notice of resignation of directors or secretaries 01 August 2005
287 - Change in situation or address of Registered Office 01 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
NEWINC - New incorporation documents 25 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 September 2019 Outstanding

N/A

A registered charge 29 April 2019 Outstanding

N/A

A registered charge 30 April 2013 Fully Satisfied

N/A

Legal charge 28 March 2012 Fully Satisfied

N/A

Charge of deposit 19 September 2007 Fully Satisfied

N/A

Debenture 15 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.