About

Registered Number: 04771979
Date of Incorporation: 20/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Unit 1 Longpond Works, Wrotham Road, Borough Green, Kent, TN15 8DE,

 

Established in 2003, Robert Body Haulage Ltd has its registered office in Borough Green in Kent, it's status is listed as "Active". We do not know the number of employees at Robert Body Haulage Ltd. There are 5 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BODY, James Damon 20 May 2003 - 1
BODY, Paul Robert 20 May 2003 - 1
BODY, Robert 20 May 2003 - 1
BODY, Yvonne Carol 20 May 2003 - 1
BODY, Shaun 20 May 2003 31 July 2004 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 20 May 2020
MR04 - N/A 28 November 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 20 May 2019
CH01 - Change of particulars for director 08 May 2019
CH01 - Change of particulars for director 08 May 2019
CH01 - Change of particulars for director 08 May 2019
CH01 - Change of particulars for director 08 May 2019
CH01 - Change of particulars for director 08 May 2019
CH03 - Change of particulars for secretary 08 May 2019
PSC04 - N/A 08 May 2019
AD01 - Change of registered office address 21 February 2019
AD01 - Change of registered office address 15 February 2019
CS01 - N/A 23 May 2018
AA - Annual Accounts 16 April 2018
MR04 - N/A 07 March 2018
CH01 - Change of particulars for director 05 March 2018
CH01 - Change of particulars for director 05 March 2018
CH01 - Change of particulars for director 05 March 2018
CH01 - Change of particulars for director 05 March 2018
CH03 - Change of particulars for secretary 05 March 2018
PSC04 - N/A 05 March 2018
CH01 - Change of particulars for director 05 March 2018
AD01 - Change of registered office address 05 March 2018
CS01 - N/A 01 June 2017
AA - Annual Accounts 20 April 2017
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 26 April 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 28 May 2015
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 10 April 2013
AD01 - Change of registered office address 04 February 2013
MG01 - Particulars of a mortgage or charge 09 November 2012
MG01 - Particulars of a mortgage or charge 26 September 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 31 May 2012
CH01 - Change of particulars for director 28 September 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 20 May 2011
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AD01 - Change of registered office address 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 13 April 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 20 April 2009
287 - Change in situation or address of Registered Office 03 December 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
AA - Annual Accounts 17 July 2008
363a - Annual Return 06 June 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
363a - Annual Return 14 June 2007
AA - Annual Accounts 13 June 2007
363a - Annual Return 02 June 2006
AA - Annual Accounts 25 May 2006
363a - Annual Return 05 July 2005
RESOLUTIONS - N/A 01 June 2005
RESOLUTIONS - N/A 01 June 2005
AA - Annual Accounts 01 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 13 March 2004
225 - Change of Accounting Reference Date 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 23 June 2003
287 - Change in situation or address of Registered Office 12 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
NEWINC - New incorporation documents 20 May 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 06 November 2012 Fully Satisfied

N/A

Debenture 25 September 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.