- Company Overview for MILSTON HAULAGE LTD (08947276)
- Filing history for MILSTON HAULAGE LTD (08947276)
- People for MILSTON HAULAGE LTD (08947276)
- More for MILSTON HAULAGE LTD (08947276)
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 Jul 2016 | TM01 | Termination of appointment of David Wilson as a director on 13 July 2016 | |
20 Jul 2016 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 34 Heron Way Stotfold Hitchin SG5 4QB on 20 July 2016 | |
29 Mar 2016 | AD01 | Registered office address changed from 14 Coates Way Waterlooville PO7 7NW United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 29 March 2016 | |
29 Mar 2016 | TM01 | Termination of appointment of Mark Pike as a director on 21 March 2016 | |
29 Mar 2016 | AP01 | Appointment of David Wilson as a director on 21 March 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
03 Feb 2016 | TM01 | Termination of appointment of Karl Heptonstall as a director on 27 January 2016 | |
03 Feb 2016 | AP01 | Appointment of Mark Pike as a director on 27 January 2016 | |
03 Feb 2016 | AD01 | Registered office address changed from 6 School Terrace Fairburn Knottingley WF11 9JX United Kingdom to 14 Coates Way Waterlooville PO7 7NW on 3 February 2016 | |
01 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
23 Jul 2015 | AD01 | Registered office address changed from 21 Arnside Close Castleford West Yorkshire WF10 3NS to 6 School Terrace Fairburn Knottingley WF11 9JX on 23 July 2015 | |
23 Jul 2015 | CH01 | Director's details changed for Mr Karl Heptonstall on 16 July 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
29 Apr 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
29 Apr 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 29 April 2014 | |
29 Apr 2014 | AP01 | Appointment of Mr Karl Heptonstall as a director | |
19 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-19
|