- Company Overview for BRANSBY HAULAGE LTD (08944959)
- Filing history for BRANSBY HAULAGE LTD (08944959)
- People for BRANSBY HAULAGE LTD (08944959)
- More for BRANSBY HAULAGE LTD (08944959)
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 Nov 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 5 Zetland Close Coalville LE67 3DN on 30 November 2017 | |
30 Nov 2017 | AP01 | Appointment of Mr Peter George Rutter as a director on 29 September 2017 | |
30 Nov 2017 | PSC01 | Notification of Peter George Rutter as a person with significant control on 29 September 2017 | |
15 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 14 March 2017 | |
16 Mar 2017 | TM01 | Termination of appointment of Ronald Reeds as a director on 14 March 2017 | |
16 Mar 2017 | AD01 | Registered office address changed from 1 Dresden Close Corby NN18 9EL United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 16 March 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
16 Aug 2016 | AA | Micro company accounts made up to 31 March 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
|
|
01 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
21 Aug 2015 | TM01 | Termination of appointment of Michael Fairley as a director on 14 August 2015 | |
21 Aug 2015 | AP01 | Appointment of Ronald Reeds as a director on 14 August 2015 | |
21 Aug 2015 | AD01 | Registered office address changed from 1 Shaw Close South Elmsall Pontefract WF9 2UB United Kingdom to 1 Dresden Close Corby NN18 9EL on 21 August 2015 | |
17 Jun 2015 | AP01 | Appointment of Micheal Fairley as a director on 12 June 2015 | |
17 Jun 2015 | TM01 | Termination of appointment of Craig Johnston as a director on 12 June 2015 | |
17 Jun 2015 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 1 Shaw Close South Elmsall Pontefract WF9 2UB on 17 June 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
|
|
17 Apr 2014 | CH01 | Director's details changed for Craig Johnston on 2 April 2014 | |
09 Apr 2014 | AP01 | Appointment of Craig Johnston as a director | |
09 Apr 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 9 April 2014 | |
09 Apr 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
18 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-18
|