- Company Overview for LANDBEACH HAULAGE LTD (08944525)
- Filing history for LANDBEACH HAULAGE LTD (08944525)
- People for LANDBEACH HAULAGE LTD (08944525)
- More for LANDBEACH HAULAGE LTD (08944525)
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) |
---|---|---|---|
26 May 2016 | AD01 | Registered office address changed from Flat 9, Bradley Court Cameron Road Derby DE23 8RT United Kingdom to Flat 8, Sydney House Church Street Derby DE23 6GE on 26 May 2016 | |
26 May 2016 | CH01 | Director's details changed for Ikenna Okoye on 19 May 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
26 Nov 2015 | AA | Micro company accounts made up to 31 March 2015 | |
03 Nov 2015 | AP01 | Appointment of Ikenna Okoye as a director on 26 October 2015 | |
03 Nov 2015 | AD01 | Registered office address changed from 7 Stamford Street Allenton Derby DE24 9BJ United Kingdom to Flat 9, Bradley Court Cameron Road Derby DE23 8RT on 3 November 2015 | |
03 Nov 2015 | TM01 | Termination of appointment of Anthony Phillips as a director on 26 October 2015 | |
30 Sep 2015 | AD01 | Registered office address changed from 32 Buckland Road Leicester LE5 0NT United Kingdom to 7 Stamford Street Allenton Derby DE24 9BJ on 30 September 2015 | |
30 Sep 2015 | TM01 | Termination of appointment of Mohamed Barre as a director on 22 September 2015 | |
30 Sep 2015 | AP01 | Appointment of Anthony Phillips as a director on 22 September 2015 | |
15 Sep 2015 | CH01 | Director's details changed for Mohamed Barre on 7 September 2015 | |
15 Sep 2015 | AD01 | Registered office address changed from 50 Easedale House 71 Summerwood Road Isleworth TW7 7QE United Kingdom to 32 Buckland Road Leicester LE5 0NT on 15 September 2015 | |
20 Jul 2015 | TM01 | Termination of appointment of Jake Newman as a director on 13 July 2015 | |
20 Jul 2015 | AD01 | Registered office address changed from 15 Shakespeare Avenue Drove Estate Andover SP10 3DR United Kingdom to 50 Easedale House 71 Summerwood Road Isleworth TW7 7QE on 20 July 2015 | |
20 Jul 2015 | AP01 | Appointment of Mohamed Barre as a director on 13 July 2015 | |
09 Apr 2015 | AP01 | Appointment of Jake Newman as a director on 31 March 2015 | |
09 Apr 2015 | AD01 | Registered office address changed from 37 Argyle Avenue Luton LU3 1EG to 15 Shakespeare Avenue Drove Estate Andover SP10 3DR on 9 April 2015 | |
09 Apr 2015 | TM01 | Termination of appointment of Robert Donaldson as a director on 31 March 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
02 May 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
02 May 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2 May 2014 | |
02 May 2014 | AP01 | Appointment of Robert Donaldson as a director | |
18 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-18
|