- Company Overview for LONGBOROUGH HAULAGE LTD (08946742)
- Filing history for LONGBOROUGH HAULAGE LTD (08946742)
- People for LONGBOROUGH HAULAGE LTD (08946742)
- More for LONGBOROUGH HAULAGE LTD (08946742)
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 |