About

Registered Number: 04371489
Date of Incorporation: 11/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 10 The Triangle, Nottingham, Nottinghamshire, NG2 1AE,

 

Established in 2002, D & A Haulage (Ilkeston) Ltd have registered office in Nottinghamshire, it's status in the Companies House registry is set to "Active". The company has 2 directors listed in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADBURY, David Richard 11 February 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BRADBURY, Alison 11 February 2002 01 February 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 28 April 2020
CS01 - N/A 17 March 2020
CH01 - Change of particulars for director 10 December 2019
PSC04 - N/A 10 December 2019
AA - Annual Accounts 08 November 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 07 November 2014
AD01 - Change of registered office address 02 April 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 06 March 2012
AP04 - Appointment of corporate secretary 02 February 2012
TM02 - Termination of appointment of secretary 01 February 2012
MG01 - Particulars of a mortgage or charge 28 October 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 11 March 2011
CH01 - Change of particulars for director 11 March 2011
CH03 - Change of particulars for secretary 11 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 15 May 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 14 February 2006
353 - Register of members 14 February 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 23 December 2004
RESOLUTIONS - N/A 22 December 2004
RESOLUTIONS - N/A 22 December 2004
RESOLUTIONS - N/A 22 December 2004
363s - Annual Return 16 February 2004
363s - Annual Return 11 March 2003
AA - Annual Accounts 11 March 2003
288a - Notice of appointment of directors or secretaries 15 February 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
NEWINC - New incorporation documents 11 February 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 27 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.