- Company Overview for CALTON HAULAGE LTD (08947356)
- Filing history for CALTON HAULAGE LTD (08947356)
- People for CALTON HAULAGE LTD (08947356)
- More for CALTON HAULAGE LTD (08947356)
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) |
---|---|---|---|
23 Sep 2015 | AD01 | Registered office address changed from 12 Andover Close Stoke-on-Trent ST5 5RA United Kingdom to 18 Somerford Springwell Gateshead NE9 7QW on 23 September 2015 | |
22 Sep 2015 | AP01 | Appointment of Tyrone Buckley as a director on 14 September 2015 | |
22 Sep 2015 | TM01 | Termination of appointment of Dennis Blundred as a director on 14 September 2015 | |
11 Aug 2015 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 12 Andover Close Stoke-on-Trent ST5 5RA on 11 August 2015 | |
11 Aug 2015 | TM01 | Termination of appointment of Samuel Rodger as a director on 30 July 2015 | |
11 Aug 2015 | AP01 | Appointment of Dennis Blundred as a director on 30 July 2015 | |
10 Jun 2015 | AP01 | Appointment of Samuel Rodger as a director on 3 June 2015 | |
10 Jun 2015 | TM01 | Termination of appointment of Jed Stevens as a director on 3 June 2015 | |
10 Jun 2015 | AD01 | Registered office address changed from 151 Dovedale Road Birmingham B23 5BS to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 10 June 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
28 Jan 2015 | TM01 | Termination of appointment of Chris Emery as a director on 23 January 2015 | |
28 Jan 2015 | AD01 | Registered office address changed from 1 Furnival Street Stoke on Trent ST6 2PD United Kingdom to 151 Dovedale Road Birmingham B23 5BS on 28 January 2015 | |
28 Jan 2015 | AP01 | Appointment of Jed Stevens as a director on 23 January 2015 | |
05 Nov 2014 | AP01 | Appointment of Christopher Emery as a director on 24 October 2014 | |
05 Nov 2014 | AD01 | Registered office address changed from 40 Hambledon Avenue Bierley Bradford BD4 6BA United Kingdom to 1 Furnival Street Stoke on Trent ST6 2PD on 5 November 2014 | |
05 Nov 2014 | TM01 | Termination of appointment of Pawel Tomasz Rak as a director on 24 October 2014 | |
11 Sep 2014 | AP01 | Appointment of Pawel Rak as a director on 3 September 2014 | |
11 Sep 2014 | AD01 | Registered office address changed from Apartment 418 City House 131 Friar Gate Preston PR1 2EF United Kingdom to 40 Hambledon Avenue Bierley Bradford BD4 6BA on 11 September 2014 | |
11 Sep 2014 | TM01 | Termination of appointment of Gregory Allen as a director on 3 September 2014 | |
23 Apr 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 23 April 2014 | |
23 Apr 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
23 Apr 2014 | AP01 | Appointment of Gregory Allen as a director | |
19 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-19
|