Mccarthy Haulage Ltd was founded on 25 June 2008, it has a status of "Active". The company has 2 directors listed as Nicholson, Andrew John, Mccarthy, Michael Philip at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCARTHY, Michael Philip | 25 June 2008 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NICHOLSON, Andrew John | 25 June 2008 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 July 2020 | |
AA01 - Change of accounting reference date | 30 March 2020 | |
AA - Annual Accounts | 12 February 2020 | |
RP04CS01 - N/A | 09 October 2019 | |
AA01 - Change of accounting reference date | 10 September 2019 | |
CS01 - N/A | 12 July 2019 | |
RESOLUTIONS - N/A | 14 September 2018 | |
CONNOT - N/A | 06 August 2018 | |
CS01 - N/A | 26 June 2018 | |
AA - Annual Accounts | 24 April 2018 | |
AA - Annual Accounts | 18 September 2017 | |
PSC01 - N/A | 12 July 2017 | |
CS01 - N/A | 11 July 2017 | |
AA - Annual Accounts | 30 September 2016 | |
AR01 - Annual Return | 08 August 2016 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 12 August 2015 | |
AA - Annual Accounts | 10 September 2014 | |
AR01 - Annual Return | 05 August 2014 | |
AR01 - Annual Return | 27 June 2013 | |
AA - Annual Accounts | 09 May 2013 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 04 July 2012 | |
CERTNM - Change of name certificate | 15 November 2011 | |
AA - Annual Accounts | 28 September 2011 | |
MG01 - Particulars of a mortgage or charge | 13 September 2011 | |
AR01 - Annual Return | 08 September 2011 | |
CERTNM - Change of name certificate | 09 August 2011 | |
AA - Annual Accounts | 28 September 2010 | |
AR01 - Annual Return | 11 August 2010 | |
AD01 - Change of registered office address | 11 August 2010 | |
CH03 - Change of particulars for secretary | 11 August 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 11 August 2010 | |
AA - Annual Accounts | 30 September 2009 | |
363a - Annual Return | 10 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 August 2009 | |
225 - Change of Accounting Reference Date | 26 June 2009 | |
287 - Change in situation or address of Registered Office | 19 December 2008 | |
NEWINC - New incorporation documents | 25 June 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 September 2011 | Outstanding |
N/A |