Advanced company searchLink opens in new window

BRANSBY HAULAGE LTD

Company number 08944959

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 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
  • GBP 1
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
  • GBP 1
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
  • GBP 1