- Company Overview for MILDEN HAULAGE LTD (08947438)
- Filing history for MILDEN HAULAGE LTD (08947438)
- People for MILDEN HAULAGE LTD (08947438)
- More for MILDEN HAULAGE LTD (08947438)
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) |
---|---|---|---|
03 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
13 Aug 2015 | TM01 | Termination of appointment of Lee Hood as a director on 5 August 2015 | |
13 Aug 2015 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 178 Cherry Sutton Widnes WA8 4TJ on 13 August 2015 | |
13 Aug 2015 | AP01 | Appointment of Ronald Hampton as a director on 5 August 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
28 Jan 2015 | TM01 | Termination of appointment of Sam Bryce as a director on 20 January 2015 | |
28 Jan 2015 | AP01 | Appointment of Lee Hood as a director on 20 January 2015 | |
28 Jan 2015 | AD01 | Registered office address changed from 8 Garston Lane Kenley CR8 5BA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 28 January 2015 | |
11 Dec 2014 | AP01 | Appointment of Samuel Bryce as a director on 5 December 2014 | |
11 Dec 2014 | TM01 | Termination of appointment of Dale Lewis as a director on 5 December 2014 | |
11 Dec 2014 | AD01 | Registered office address changed from 13 Clement Atlee Drive Newport NP19 9ES United Kingdom to 8 Garston Lane Kenley CR8 5BA on 11 December 2014 | |
05 Jun 2014 | TM01 | Termination of appointment of Dennis Moore as a director | |
05 Jun 2014 | AP01 | Appointment of Dale Lewis as a director | |
05 Jun 2014 | AD01 | Registered office address changed from 50 Bedford Road Wootton Bedford MK43 9JT United Kingdom on 5 June 2014 | |
16 Apr 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 16 April 2014 | |
16 Apr 2014 | AP01 | Appointment of Mr Dennis Moore as a director | |
16 Apr 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
19 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-19
|