Having been setup in 2001, Andrews Haulage (Midlands) Ltd are based in Loughborough in Leicestershire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MATTLEY, John Robert | 11 October 2019 | - | 1 |
ANDREWS, Stuart William John | 02 April 2001 | 24 September 2018 | 1 |
ANDREWS, Susan Elizabeth | 02 April 2001 | 25 June 2014 | 1 |
ROSE, Micah | 25 June 2014 | 08 February 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 13 August 2020 | |
CS01 - N/A | 08 April 2020 | |
CS01 - N/A | 29 November 2019 | |
TM01 - Termination of appointment of director | 25 November 2019 | |
AP01 - Appointment of director | 04 November 2019 | |
AA - Annual Accounts | 17 July 2019 | |
AA - Annual Accounts | 24 January 2019 | |
DISS40 - Notice of striking-off action discontinued | 26 June 2018 | |
CS01 - N/A | 25 June 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 June 2018 | |
TM01 - Termination of appointment of director | 08 February 2018 | |
AA - Annual Accounts | 18 October 2017 | |
CS01 - N/A | 09 April 2017 | |
AA - Annual Accounts | 31 August 2016 | |
AR01 - Annual Return | 31 May 2016 | |
MR04 - N/A | 23 February 2016 | |
AA - Annual Accounts | 25 September 2015 | |
AR01 - Annual Return | 05 May 2015 | |
AA - Annual Accounts | 22 July 2014 | |
AP01 - Appointment of director | 11 July 2014 | |
TM01 - Termination of appointment of director | 11 July 2014 | |
TM02 - Termination of appointment of secretary | 11 July 2014 | |
AR01 - Annual Return | 20 June 2014 | |
AA - Annual Accounts | 18 December 2013 | |
AR01 - Annual Return | 09 April 2013 | |
AA - Annual Accounts | 04 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 November 2012 | |
AR01 - Annual Return | 10 May 2012 | |
AA - Annual Accounts | 14 November 2011 | |
AR01 - Annual Return | 13 April 2011 | |
AA - Annual Accounts | 08 December 2010 | |
MG01 - Particulars of a mortgage or charge | 21 October 2010 | |
AR01 - Annual Return | 15 April 2010 | |
AA - Annual Accounts | 12 June 2009 | |
363a - Annual Return | 15 April 2009 | |
AA - Annual Accounts | 27 November 2008 | |
363a - Annual Return | 08 April 2008 | |
AA - Annual Accounts | 27 September 2007 | |
363a - Annual Return | 10 May 2007 | |
AA - Annual Accounts | 18 August 2006 | |
363a - Annual Return | 03 April 2006 | |
AA - Annual Accounts | 26 September 2005 | |
363s - Annual Return | 04 April 2005 | |
AA - Annual Accounts | 09 July 2004 | |
363s - Annual Return | 24 March 2004 | |
AA - Annual Accounts | 19 September 2003 | |
363s - Annual Return | 08 April 2003 | |
287 - Change in situation or address of Registered Office | 09 February 2003 | |
AA - Annual Accounts | 03 September 2002 | |
363s - Annual Return | 08 April 2002 | |
225 - Change of Accounting Reference Date | 24 October 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 October 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 May 2001 | |
395 - Particulars of a mortgage or charge | 02 May 2001 | |
288a - Notice of appointment of directors or secretaries | 19 April 2001 | |
288a - Notice of appointment of directors or secretaries | 19 April 2001 | |
288b - Notice of resignation of directors or secretaries | 19 April 2001 | |
288b - Notice of resignation of directors or secretaries | 19 April 2001 | |
287 - Change in situation or address of Registered Office | 19 April 2001 | |
NEWINC - New incorporation documents | 02 April 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 12 October 2010 | Fully Satisfied |
N/A |
Mortgage debenture | 25 April 2001 | Fully Satisfied |
N/A |