Advanced company searchLink opens in new window

NAPCHESTER HAULAGE LTD

Company number 08933635

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Mar 2017 TM01 Termination of appointment of Terence Dunne as a director on 29 March 2017
30 Mar 2017 AP01 Appointment of Antony Baum as a director on 29 March 2017
27 Mar 2017 AP01 Appointment of Terence Dunne as a director on 15 March 2017
27 Mar 2017 TM01 Termination of appointment of Craige Mcglone as a director on 15 March 2017
27 Mar 2017 AD01 Registered office address changed from 25 Lydgate Burnley BB10 2DT United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 27 March 2017
24 Feb 2017 CS01 Confirmation statement made on 24 February 2017 with updates
21 Oct 2016 AD01 Registered office address changed from 50 Thornbury Wood Chandler's Ford Eastleigh SO53 5DQ United Kingdom to 25 Lydgate Burnley BB10 2DT on 21 October 2016
21 Oct 2016 CH01 Director's details changed for Craige Mcglone on 13 October 2016
07 Jul 2016 AA Micro company accounts made up to 31 March 2016
06 May 2016 TM01 Termination of appointment of Steven Richard Young as a director on 26 April 2016
06 May 2016 AP01 Appointment of Craige Mcglone as a director on 26 April 2016
06 May 2016 AD01 Registered office address changed from 24 Woodlands Lane Windlessham GU20 6AH United Kingdom to 50 Thornbury Wood Chandler's Ford Eastleigh SO53 5DQ on 6 May 2016
14 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
04 Mar 2016 AD01 Registered office address changed from 21 Robin Hood Chase Nottingham NG3 4EY United Kingdom to 24 Woodlands Lane Windlessham GU20 6AH on 4 March 2016
03 Mar 2016 TM01 Termination of appointment of Nathaniel Smart as a director on 24 February 2016
03 Mar 2016 AP01 Appointment of Steven Young as a director on 24 February 2016
11 Dec 2015 TM01 Termination of appointment of Trevor Morpus as a director on 4 December 2015
11 Dec 2015 AD01 Registered office address changed from 6B Radford Avenue Prince Rock Plymouth PL4 9PB United Kingdom to 21 Robin Hood Chase Nottingham NG3 4EY on 11 December 2015
11 Dec 2015 AP01 Appointment of Nathaniel Smart as a director on 4 December 2015
17 Nov 2015 AA Micro company accounts made up to 31 March 2015
26 Oct 2015 AD01 Registered office address changed from 534 Ormskirk Road Pemberton Wigan WN5 9JX to 6B Radford Avenue Prince Rock Plymouth PL4 9PB on 26 October 2015
26 Oct 2015 TM01 Termination of appointment of Edward Parkinson as a director on 12 October 2015
26 Oct 2015 AP01 Appointment of Trevor Morpus as a director on 12 October 2015
16 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
24 Feb 2015 TM01 Termination of appointment of Richard Stringer as a director on 18 February 2015