- Company Overview for TILLWORTH HAULAGE LTD (08947229)
- Filing history for TILLWORTH HAULAGE LTD (08947229)
- People for TILLWORTH HAULAGE LTD (08947229)
- More for TILLWORTH HAULAGE LTD (08947229)
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) |
---|---|---|---|
20 Sep 2024 | AA | Micro company accounts made up to 31 January 2024 | |
04 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with updates | |
22 Aug 2023 | AA | Micro company accounts made up to 31 January 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 7 January 2023 with updates | |
01 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
30 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
30 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 30 November 2022 | |
30 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 30 November 2022 | |
30 Nov 2022 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 30 November 2022 | |
28 Jul 2022 | AA | Micro company accounts made up to 31 January 2022 | |
14 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with updates | |
29 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 7 January 2021 with updates | |
04 Nov 2020 | AA | Micro company accounts made up to 31 January 2020 | |
21 Oct 2020 | AD01 | Registered office address changed from 17 Horton View Kirt Sandall Doncaster DN3 1SD United Kingdom to 191 Washington Street Bradford BD8 9QP on 21 October 2020 | |
21 Oct 2020 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 21 October 2020 | |
21 Oct 2020 | PSC07 | Cessation of Gareth Cornock as a person with significant control on 21 October 2020 | |
21 Oct 2020 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 21 October 2020 | |
21 Oct 2020 | TM01 | Termination of appointment of Gareth Cornock as a director on 21 October 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with updates | |
01 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
17 Sep 2019 | AD01 | Registered office address changed from 6 Higher Bank Street Blackburn BB2 6HN United Kingdom to 17 Horton View Kirt Sandall Doncaster DN3 1SD on 17 September 2019 | |
17 Sep 2019 | PSC07 | Cessation of Melen Monov as a person with significant control on 21 August 2019 | |
17 Sep 2019 | PSC01 | Notification of Gareth Cornock as a person with significant control on 21 August 2019 | |
17 Sep 2019 | TM01 | Termination of appointment of Melen Monov as a director on 21 August 2019 |