W & G Nunn (Haulage Contractors) Ltd was registered on 22 January 1999, it's status is listed as "Active". There is one director listed for this company in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NUNN, Gwendolyn Dawn | 22 January 1999 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 06 March 2020 | |
AA - Annual Accounts | 02 March 2020 | |
CS01 - N/A | 23 January 2020 | |
AA - Annual Accounts | 02 April 2019 | |
CS01 - N/A | 24 January 2019 | |
AA - Annual Accounts | 16 April 2018 | |
CS01 - N/A | 22 January 2018 | |
AA - Annual Accounts | 12 April 2017 | |
CS01 - N/A | 24 January 2017 | |
MR04 - N/A | 15 December 2016 | |
AA - Annual Accounts | 10 March 2016 | |
AR01 - Annual Return | 11 February 2016 | |
AA - Annual Accounts | 28 April 2015 | |
AR01 - Annual Return | 03 February 2015 | |
AR01 - Annual Return | 12 February 2014 | |
AA - Annual Accounts | 04 February 2014 | |
AR01 - Annual Return | 11 February 2013 | |
AA - Annual Accounts | 22 January 2013 | |
AR01 - Annual Return | 07 February 2012 | |
AA - Annual Accounts | 12 January 2012 | |
AA - Annual Accounts | 06 April 2011 | |
AR01 - Annual Return | 11 February 2011 | |
CH01 - Change of particulars for director | 11 February 2011 | |
CH03 - Change of particulars for secretary | 11 February 2011 | |
AA - Annual Accounts | 25 March 2010 | |
AR01 - Annual Return | 27 January 2010 | |
AA - Annual Accounts | 27 May 2009 | |
363a - Annual Return | 09 February 2009 | |
287 - Change in situation or address of Registered Office | 14 July 2008 | |
363a - Annual Return | 01 May 2008 | |
AA - Annual Accounts | 19 March 2008 | |
225 - Change of Accounting Reference Date | 30 May 2007 | |
363s - Annual Return | 01 February 2007 | |
AA - Annual Accounts | 03 November 2006 | |
AA - Annual Accounts | 23 February 2006 | |
363s - Annual Return | 27 January 2006 | |
AA - Annual Accounts | 02 March 2005 | |
363s - Annual Return | 31 January 2005 | |
AA - Annual Accounts | 01 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 February 2004 | |
363s - Annual Return | 05 February 2004 | |
395 - Particulars of a mortgage or charge | 20 March 2003 | |
363s - Annual Return | 30 January 2003 | |
AA - Annual Accounts | 26 November 2002 | |
AA - Annual Accounts | 04 March 2002 | |
363s - Annual Return | 26 January 2002 | |
363s - Annual Return | 09 February 2001 | |
AA - Annual Accounts | 30 October 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 February 2000 | |
363s - Annual Return | 04 February 2000 | |
225 - Change of Accounting Reference Date | 14 December 1999 | |
395 - Particulars of a mortgage or charge | 27 August 1999 | |
395 - Particulars of a mortgage or charge | 20 May 1999 | |
288a - Notice of appointment of directors or secretaries | 27 January 1999 | |
288a - Notice of appointment of directors or secretaries | 27 January 1999 | |
288b - Notice of resignation of directors or secretaries | 27 January 1999 | |
288b - Notice of resignation of directors or secretaries | 27 January 1999 | |
287 - Change in situation or address of Registered Office | 27 January 1999 | |
NEWINC - New incorporation documents | 22 January 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 March 2003 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 25 August 1999 | Fully Satisfied |
N/A |
Debenture | 14 May 1999 | Outstanding |
N/A |