About

Registered Number: 04813977
Date of Incorporation: 27/06/2003 (21 years ago)
Company Status: Active
Registered Address: Islyn High Street, Boot End, Bagillt, Flintshire, CH6 6HD,

 

Bagshaw Haulage Ltd was founded on 27 June 2003, it's status is listed as "Active". Bagshaw, Jordan, Bagshaw, Paul Thomas, Bagshaw, Thomas are listed as the directors of Bagshaw Haulage Ltd. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAGSHAW, Jordan 10 September 2018 - 1
BAGSHAW, Paul Thomas 27 June 2003 - 1
BAGSHAW, Thomas 27 June 2003 02 July 2018 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
CS01 - N/A 03 July 2020
AD01 - Change of registered office address 14 February 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 22 February 2019
TM02 - Termination of appointment of secretary 26 October 2018
PSC07 - N/A 26 October 2018
TM01 - Termination of appointment of director 26 October 2018
AP01 - Appointment of director 26 October 2018
CS01 - N/A 27 June 2018
PSC04 - N/A 08 June 2018
CH01 - Change of particulars for director 08 June 2018
PSC04 - N/A 08 June 2018
CH03 - Change of particulars for secretary 08 June 2018
CH01 - Change of particulars for director 08 June 2018
PSC04 - N/A 29 May 2018
CH03 - Change of particulars for secretary 29 May 2018
CH01 - Change of particulars for director 29 May 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
AA - Annual Accounts 24 March 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 06 December 2009
363a - Annual Return 23 July 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 05 July 2007
AA - Annual Accounts 15 March 2007
363a - Annual Return 01 September 2006
AA - Annual Accounts 19 June 2006
363s - Annual Return 05 July 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 13 July 2004
395 - Particulars of a mortgage or charge 09 December 2003
225 - Change of Accounting Reference Date 29 September 2003
288c - Notice of change of directors or secretaries or in their particulars 06 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2003
288b - Notice of resignation of directors or secretaries 12 July 2003
288b - Notice of resignation of directors or secretaries 12 July 2003
288a - Notice of appointment of directors or secretaries 12 July 2003
288a - Notice of appointment of directors or secretaries 12 July 2003
NEWINC - New incorporation documents 27 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 05 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.