- Company Overview for NARBOROUGH HAULAGE LTD (08947523)
- Filing history for NARBOROUGH HAULAGE LTD (08947523)
- People for NARBOROUGH HAULAGE LTD (08947523)
- More for NARBOROUGH HAULAGE LTD (08947523)
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) |
---|---|---|---|
30 Mar 2016 | AD01 | Registered office address changed from 4 Bolton Road Wednesfield Wolverhampton WV11 1UA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 30 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
|
|
23 Feb 2016 | AP01 | Appointment of Martyn Higginson as a director on 13 February 2016 | |
23 Feb 2016 | AD01 | Registered office address changed from 14 Sun Street Stanningley Pudsey LS28 6DJ United Kingdom to 4 Bolton Road Wednesfield Wolverhampton WV11 1UA on 23 February 2016 | |
23 Feb 2016 | TM01 | Termination of appointment of Kieren Bean as a director on 13 February 2016 | |
04 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
01 Oct 2015 | AD01 | Registered office address changed from 36 Cranleigh Gardens Bridgwater TA6 5JS United Kingdom to 14 Sun Street Stanningley Pudsey LS28 6DJ on 1 October 2015 | |
01 Oct 2015 | AP01 | Appointment of Kieren Bean as a director on 23 September 2015 | |
01 Oct 2015 | TM01 | Termination of appointment of Mark Selway as a director on 23 September 2015 | |
17 Aug 2015 | AP01 | Appointment of Mark Selway as a director on 10 August 2015 | |
17 Aug 2015 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 36 Cranleigh Gardens Bridgwater TA6 5JS on 17 August 2015 | |
17 Aug 2015 | TM01 | Termination of appointment of Przemyslaw Kowalczyk as a director on 10 August 2015 | |
28 Apr 2015 | TM01 | Termination of appointment of John Hipkin as a director on 23 April 2015 | |
28 Apr 2015 | AP01 | Appointment of Przemyslaw Kowalczyk as a director on 23 April 2015 | |
28 Apr 2015 | AD01 | Registered office address changed from 81 Crossways Peterchurch Hereford HR2 0TQ to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 28 April 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
|
|
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 | TM01 | Termination of appointment of Terence Dunne as a director | |
16 Apr 2014 | AP01 | Appointment of John Hipkin as a director | |
19 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-19
|