About

Registered Number: 04985784
Date of Incorporation: 05/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Cross Chambers, High Street, Newtown, Powys, SY16 2NY

 

Established in 2003, Richard Edwards Haulage Ltd have registered office in Powys. There are 4 directors listed as Edwards, Dawn Marie, Edwards, Dawn Marie, Edwards, Gareth Wyn, Edwards, Richard William for the company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Dawn Marie 17 July 2013 - 1
EDWARDS, Gareth Wyn 05 March 2004 - 1
EDWARDS, Richard William 05 December 2003 12 July 2013 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Dawn Marie 17 July 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 22 October 2016
CS01 - N/A 21 October 2016
AA - Annual Accounts 06 June 2016
SH01 - Return of Allotment of shares 06 June 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 01 December 2014
CH01 - Change of particulars for director 01 December 2014
AA - Annual Accounts 28 September 2014
AR01 - Annual Return 02 December 2013
CH01 - Change of particulars for director 02 December 2013
CH01 - Change of particulars for director 02 December 2013
AP03 - Appointment of secretary 22 July 2013
AP01 - Appointment of director 22 July 2013
TM02 - Termination of appointment of secretary 12 July 2013
TM01 - Termination of appointment of director 12 July 2013
TM01 - Termination of appointment of director 12 July 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 11 December 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 06 October 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 15 October 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 30 November 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 08 December 2004
395 - Particulars of a mortgage or charge 31 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
RESOLUTIONS - N/A 13 March 2004
RESOLUTIONS - N/A 13 March 2004
RESOLUTIONS - N/A 13 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2004
288a - Notice of appointment of directors or secretaries 12 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
288b - Notice of resignation of directors or secretaries 05 December 2003
288b - Notice of resignation of directors or secretaries 05 December 2003
NEWINC - New incorporation documents 05 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 29 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.