- Company Overview for NAPCHESTER HAULAGE LTD (08933635)
- Filing history for NAPCHESTER HAULAGE LTD (08933635)
- People for NAPCHESTER HAULAGE LTD (08933635)
- More for NAPCHESTER HAULAGE LTD (08933635)
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
|
|
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
|
|
24 Feb 2015 | TM01 | Termination of appointment of Richard Stringer as a director on 18 February 2015 |