Canute Haulage Group Ltd was founded on 08 July 1988. There are 3 directors listed as Ablitt, Patricia Ann, Fennell, Marilyn, Marshall, Jeanette Ellen for the organisation. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ABLITT, Patricia Ann | N/A | 14 March 2001 | 1 |
FENNELL, Marilyn | N/A | 31 December 1991 | 1 |
MARSHALL, Jeanette Ellen | N/A | 14 March 2001 | 1 |
Document Type | Date | |
---|---|---|
600 - Notice of appointment of Liquidator in a voluntary winding up | 16 July 2019 | |
AM22 - N/A | 20 June 2019 | |
AM10 - N/A | 20 June 2019 | |
AM19 - N/A | 20 May 2019 | |
AM02 - N/A | 21 January 2019 | |
AM10 - N/A | 20 December 2018 | |
AM07 - N/A | 28 June 2018 | |
AM03 - N/A | 06 June 2018 | |
AM01 - N/A | 01 June 2018 | |
AD01 - Change of registered office address | 30 May 2018 | |
AA01 - Change of accounting reference date | 30 April 2018 | |
TM01 - Termination of appointment of director | 20 April 2018 | |
CS01 - N/A | 20 April 2018 | |
MR01 - N/A | 05 April 2018 | |
MR01 - N/A | 05 April 2018 | |
MR01 - N/A | 05 April 2018 | |
MR01 - N/A | 05 April 2018 | |
MR01 - N/A | 04 April 2018 | |
MR01 - N/A | 04 April 2018 | |
MR04 - N/A | 03 April 2018 | |
MR04 - N/A | 03 April 2018 | |
TM01 - Termination of appointment of director | 28 March 2018 | |
MR04 - N/A | 01 February 2018 | |
MR04 - N/A | 01 February 2018 | |
MR04 - N/A | 01 February 2018 | |
MR01 - N/A | 29 January 2018 | |
MR01 - N/A | 29 January 2018 | |
MR04 - N/A | 14 July 2017 | |
MR04 - N/A | 12 July 2017 | |
MR04 - N/A | 11 July 2017 | |
AA - Annual Accounts | 08 May 2017 | |
CS01 - N/A | 22 February 2017 | |
AA - Annual Accounts | 07 May 2016 | |
AR01 - Annual Return | 17 March 2016 | |
MR04 - N/A | 08 March 2016 | |
TM01 - Termination of appointment of director | 30 June 2015 | |
TM01 - Termination of appointment of director | 30 June 2015 | |
AA - Annual Accounts | 21 February 2015 | |
AR01 - Annual Return | 05 February 2015 | |
MR04 - N/A | 28 January 2015 | |
MR04 - N/A | 28 January 2015 | |
MR04 - N/A | 28 January 2015 | |
MR01 - N/A | 22 January 2015 | |
MR01 - N/A | 22 January 2015 | |
MR01 - N/A | 22 January 2015 | |
MR01 - N/A | 20 January 2015 | |
MR01 - N/A | 20 January 2015 | |
MR04 - N/A | 03 January 2015 | |
AR01 - Annual Return | 10 February 2014 | |
AA - Annual Accounts | 25 October 2013 | |
MR01 - N/A | 21 August 2013 | |
AA - Annual Accounts | 23 April 2013 | |
AR01 - Annual Return | 21 March 2013 | |
CH01 - Change of particulars for director | 08 March 2013 | |
MG01 - Particulars of a mortgage or charge | 25 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 July 2012 | |
MG01 - Particulars of a mortgage or charge | 14 May 2012 | |
AA - Annual Accounts | 30 April 2012 | |
MG01 - Particulars of a mortgage or charge | 17 April 2012 | |
MG01 - Particulars of a mortgage or charge | 17 April 2012 | |
MG01 - Particulars of a mortgage or charge | 17 April 2012 | |
MG01 - Particulars of a mortgage or charge | 02 March 2012 | |
AR01 - Annual Return | 09 February 2012 | |
TM02 - Termination of appointment of secretary | 06 December 2011 | |
TM01 - Termination of appointment of director | 12 April 2011 | |
AA - Annual Accounts | 23 February 2011 | |
AR01 - Annual Return | 07 February 2011 | |
AR01 - Annual Return | 22 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
AA - Annual Accounts | 05 January 2010 | |
RESOLUTIONS - N/A | 14 August 2009 | |
MEM/ARTS - N/A | 14 August 2009 | |
AA - Annual Accounts | 22 April 2009 | |
363a - Annual Return | 20 February 2009 | |
363a - Annual Return | 31 March 2008 | |
AA - Annual Accounts | 13 February 2008 | |
395 - Particulars of a mortgage or charge | 08 August 2007 | |
363a - Annual Return | 21 March 2007 | |
AA - Annual Accounts | 28 February 2007 | |
363a - Annual Return | 20 February 2006 | |
395 - Particulars of a mortgage or charge | 15 December 2005 | |
AA - Annual Accounts | 25 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 April 2005 | |
353 - Register of members | 05 April 2005 | |
363a - Annual Return | 05 April 2005 | |
AA - Annual Accounts | 02 December 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 November 2004 | |
287 - Change in situation or address of Registered Office | 01 October 2004 | |
MISC - Miscellaneous document | 20 September 2004 | |
363a - Annual Return | 19 February 2004 | |
AA - Annual Accounts | 16 January 2004 | |
363a - Annual Return | 08 March 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 March 2003 | |
363a - Annual Return | 24 December 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 December 2002 | |
AA - Annual Accounts | 21 October 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 May 2002 | |
AA - Annual Accounts | 28 March 2002 | |
363a - Annual Return | 25 February 2002 | |
288a - Notice of appointment of directors or secretaries | 04 December 2001 | |
RESOLUTIONS - N/A | 26 March 2001 | |
RESOLUTIONS - N/A | 26 March 2001 | |
RESOLUTIONS - N/A | 22 March 2001 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 22 March 2001 | |
288b - Notice of resignation of directors or secretaries | 22 March 2001 | |
288b - Notice of resignation of directors or secretaries | 22 March 2001 | |
288b - Notice of resignation of directors or secretaries | 22 March 2001 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 22 March 2001 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 22 March 2001 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 22 March 2001 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 22 March 2001 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 22 March 2001 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 22 March 2001 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 22 March 2001 | |
RESOLUTIONS - N/A | 07 March 2001 | |
RESOLUTIONS - N/A | 07 March 2001 | |
CERT10 - Re-registration of a company from public to private | 07 March 2001 | |
MAR - Memorandum and Articles - used in re-registration | 07 March 2001 | |
53 - Application by a public company for re-registration as a private company | 07 March 2001 | |
AA - Annual Accounts | 26 February 2001 | |
363s - Annual Return | 10 January 2001 | |
395 - Particulars of a mortgage or charge | 11 October 2000 | |
287 - Change in situation or address of Registered Office | 14 April 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 April 2000 | |
AA - Annual Accounts | 29 February 2000 | |
363s - Annual Return | 19 January 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 January 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 April 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 April 1999 | |
363a - Annual Return | 04 February 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 January 1999 | |
AA - Annual Accounts | 19 October 1998 | |
288a - Notice of appointment of directors or secretaries | 25 July 1998 | |
288a - Notice of appointment of directors or secretaries | 25 July 1998 | |
288a - Notice of appointment of directors or secretaries | 25 July 1998 | |
288a - Notice of appointment of directors or secretaries | 25 July 1998 | |
288a - Notice of appointment of directors or secretaries | 25 July 1998 | |
288a - Notice of appointment of directors or secretaries | 25 July 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 July 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 July 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 May 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 May 1998 | |
RESOLUTIONS - N/A | 24 March 1998 | |
RESOLUTIONS - N/A | 24 March 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 March 1998 | |
363a - Annual Return | 23 February 1998 | |
288b - Notice of resignation of directors or secretaries | 29 January 1998 | |
288a - Notice of appointment of directors or secretaries | 29 January 1998 | |
AA - Annual Accounts | 14 January 1998 | |
288b - Notice of resignation of directors or secretaries | 28 November 1997 | |
395 - Particulars of a mortgage or charge | 07 July 1997 | |
AA - Annual Accounts | 05 March 1997 | |
363a - Annual Return | 17 January 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 January 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 January 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 January 1997 | |
AA - Annual Accounts | 29 February 1996 | |
363s - Annual Return | 08 January 1996 | |
AA - Annual Accounts | 28 February 1995 | |
363s - Annual Return | 10 January 1995 | |
363s - Annual Return | 26 January 1994 | |
AA - Annual Accounts | 12 January 1994 | |
288 - N/A | 14 December 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 03 September 1993 | |
363s - Annual Return | 23 February 1993 | |
AA - Annual Accounts | 22 February 1993 | |
288 - N/A | 06 August 1992 | |
288 - N/A | 06 August 1992 | |
AA - Annual Accounts | 07 April 1992 | |
363b - Annual Return | 09 January 1992 | |
288 - N/A | 03 October 1991 | |
AA - Annual Accounts | 31 May 1991 | |
363 - Annual Return | 04 April 1991 | |
288 - N/A | 18 May 1990 | |
287 - Change in situation or address of Registered Office | 16 May 1990 | |
AA - Annual Accounts | 04 May 1990 | |
363 - Annual Return | 04 May 1990 | |
395 - Particulars of a mortgage or charge | 05 April 1990 | |
395 - Particulars of a mortgage or charge | 05 April 1990 | |
395 - Particulars of a mortgage or charge | 05 April 1990 | |
288 - N/A | 09 January 1990 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 27 October 1988 | |
PUC 3 - N/A | 24 October 1988 | |
PUC 2 - N/A | 24 October 1988 | |
CERT8 - Certificate to entitle a public company to commence business and borrow | 20 October 1988 | |
117 - Application by a public company for certificate to commence business and statutory declaration in support | 20 October 1988 | |
395 - Particulars of a mortgage or charge | 19 October 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 18 October 1988 | |
288 - N/A | 20 July 1988 | |
288 - N/A | 20 July 1988 | |
NEWINC - New incorporation documents | 08 July 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 March 2018 | Outstanding |
N/A |
A registered charge | 29 March 2018 | Outstanding |
N/A |
A registered charge | 29 March 2018 | Outstanding |
N/A |
A registered charge | 29 March 2018 | Outstanding |
N/A |
A registered charge | 29 March 2018 | Outstanding |
N/A |
A registered charge | 29 March 2018 | Outstanding |
N/A |
A registered charge | 26 January 2018 | Fully Satisfied |
N/A |
A registered charge | 26 January 2018 | Fully Satisfied |
N/A |
A registered charge | 20 January 2015 | Fully Satisfied |
N/A |
A registered charge | 20 January 2015 | Fully Satisfied |
N/A |
A registered charge | 09 January 2015 | Fully Satisfied |
N/A |
A registered charge | 09 January 2015 | Fully Satisfied |
N/A |
A registered charge | 09 January 2015 | Fully Satisfied |
N/A |
A registered charge | 19 August 2013 | Fully Satisfied |
N/A |
Chattels mortgage | 23 January 2013 | Fully Satisfied |
N/A |
Rent deposit deed | 30 April 2012 | Outstanding |
N/A |
Legal charge | 13 April 2012 | Fully Satisfied |
N/A |
Legal charge | 13 April 2012 | Fully Satisfied |
N/A |
Guarantee & debenture | 10 April 2012 | Fully Satisfied |
N/A |
Chattel mortgage | 20 February 2012 | Fully Satisfied |
N/A |
Legal charge | 30 July 2007 | Fully Satisfied |
N/A |
Chattel mortage | 14 December 2005 | Fully Satisfied |
N/A |
Legal mortgage | 02 October 2000 | Fully Satisfied |
N/A |
Legal mortgage | 01 July 1997 | Fully Satisfied |
N/A |
Legal mortgage | 29 March 1990 | Fully Satisfied |
N/A |
Legal mortgage | 29 March 1990 | Fully Satisfied |
N/A |
Legal mortgage | 29 March 1990 | Fully Satisfied |
N/A |
Mortgage debenture | 14 October 1988 | Fully Satisfied |
N/A |