About

Registered Number: 03960238
Date of Incorporation: 30/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Chaseville Farm Chase Road, Southgate, London, N14 4JP,

 

W. Peck (Haulage) Ltd was registered on 30 March 2000 and are based in London, it has a status of "Active". We don't know the number of employees at this business. This organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 20 May 2020
CS01 - N/A 27 March 2020
AA01 - Change of accounting reference date 10 December 2019
AD01 - Change of registered office address 21 March 2019
CS01 - N/A 19 March 2019
AD01 - Change of registered office address 22 February 2019
AD01 - Change of registered office address 13 February 2019
CH01 - Change of particulars for director 04 January 2019
CH01 - Change of particulars for director 04 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 21 December 2017
CH01 - Change of particulars for director 31 October 2017
CH01 - Change of particulars for director 31 October 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 23 December 2016
AD01 - Change of registered office address 26 April 2016
CH01 - Change of particulars for director 26 April 2016
CH03 - Change of particulars for secretary 26 April 2016
CH01 - Change of particulars for director 26 April 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 05 June 2009
353 - Register of members 05 June 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 29 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2006
AA - Annual Accounts 13 October 2006
395 - Particulars of a mortgage or charge 05 August 2006
363s - Annual Return 16 June 2006
AA - Annual Accounts 10 October 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
363a - Annual Return 09 May 2005
AA - Annual Accounts 10 November 2004
363a - Annual Return 01 June 2004
353 - Register of members 01 June 2004
AA - Annual Accounts 28 October 2003
363a - Annual Return 07 May 2003
288c - Notice of change of directors or secretaries or in their particulars 27 April 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 21 September 2001
363s - Annual Return 19 July 2001
363s - Annual Return 30 March 2001
395 - Particulars of a mortgage or charge 17 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
NEWINC - New incorporation documents 30 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 31 July 2006 Outstanding

N/A

Debenture 15 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.