Advanced company searchLink opens in new window

LONGBOROUGH HAULAGE LTD

Company number 08946742

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)
18 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with updates
26 Nov 2019 AD01 Registered office address changed from Flat 28, Ryder House Belgrave Road Tunbridge Wells TN1 2BP England to 191 Washington Street Bradford BD8 9QP on 26 November 2019
26 Nov 2019 PSC07 Cessation of Charlie Drewett as a person with significant control on 26 November 2019
26 Nov 2019 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 26 November 2019
26 Nov 2019 TM01 Termination of appointment of Charlie Drewett as a director on 26 November 2019
26 Nov 2019 AP01 Appointment of Mr Mohammed Ayyaz as a director on 26 November 2019
30 Sep 2019 AA Micro company accounts made up to 31 January 2019
16 Aug 2019 AD01 Registered office address changed from 189 Longley Road London SW17 9LE United Kingdom to Flat 28, Ryder House Belgrave Road Tunbridge Wells TN1 2BP on 16 August 2019
16 Aug 2019 PSC01 Notification of Charlie Drewett as a person with significant control on 19 July 2019
16 Aug 2019 AP01 Appointment of Mr Charlie Drewett as a director on 19 July 2019
16 Aug 2019 PSC07 Cessation of Joshua Nicholas Mulvihill as a person with significant control on 19 July 2019
16 Aug 2019 TM01 Termination of appointment of Joshua Nicholas Mulvihill as a director on 19 July 2019
20 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with updates
16 Oct 2018 PSC07 Cessation of Terry Pickford as a person with significant control on 3 October 2018
16 Oct 2018 AD01 Registered office address changed from 54 Mercian Way Sippenham Slough SL1 5LY England to 189 Longley Road London SW17 9LE on 16 October 2018
16 Oct 2018 TM01 Termination of appointment of Terry Pickford as a director on 3 October 2018
16 Oct 2018 PSC01 Notification of Joshua Nicholas Mulvihill as a person with significant control on 3 October 2018
16 Oct 2018 AP01 Appointment of Mr Joshua Nicholas Mulvihill as a director on 3 October 2018
20 Aug 2018 AA Micro company accounts made up to 31 January 2018
14 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates
26 Oct 2017 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 54 Mercian Way Sippenham Slough SL1 5LY on 26 October 2017
26 Oct 2017 PSC01 Notification of Terry Pickford as a person with significant control on 16 August 2017
26 Oct 2017 AP01 Appointment of Mr Terry Pickford as a director on 16 August 2017
26 Oct 2017 PSC07 Cessation of Murdo Stewart as a person with significant control on 16 August 2017
26 Oct 2017 TM01 Termination of appointment of Murdo Stewart as a director on 16 August 2017