- Company Overview for OUSEBURN HAULAGE LTD (08947882)
- Filing history for OUSEBURN HAULAGE LTD (08947882)
- People for OUSEBURN HAULAGE LTD (08947882)
- More for OUSEBURN HAULAGE LTD (08947882)
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) |
---|---|---|---|
02 Jul 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
02 Jul 2018 | PSC07 | Cessation of Darren Nicholas as a person with significant control on 5 April 2018 | |
02 Jul 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
02 Jul 2018 | AD01 | Registered office address changed from 80 Marina Crescent Bootle Liverpool L30 1RS England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2 July 2018 | |
02 Jul 2018 | TM01 | Termination of appointment of Darren Nicholas as a director on 5 April 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates | |
15 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Nov 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 24 August 2017 | |
03 Nov 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 80 Marina Crescent Bootle Liverpool L30 1RS on 3 November 2017 | |
03 Nov 2017 | AP01 | Appointment of Mr Darren Nicholas as a director on 24 August 2017 | |
03 Nov 2017 | PSC01 | Notification of Darren Nicholas as a person with significant control on 24 August 2017 | |
03 Nov 2017 | PSC07 | Cessation of Darren Pople as a person with significant control on 9 March 2017 | |
16 Mar 2017 | CH01 | Director's details changed for Terence Dunne on 16 March 2017 | |
09 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 9 March 2017 | |
09 Mar 2017 | TM01 | Termination of appointment of Darren Pople as a director on 9 March 2017 | |
09 Mar 2017 | AD01 | Registered office address changed from 21 Mannington Park Swindon SN2 2EJ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 9 March 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
18 Oct 2016 | AA | Micro company accounts made up to 31 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
|
|
15 Dec 2015 | AP01 | Appointment of Darren Pople as a director on 7 December 2015 | |
15 Dec 2015 | TM01 | Termination of appointment of Ashok Shah as a director on 7 December 2015 | |
15 Dec 2015 | AD01 | Registered office address changed from Flat 12 the Pine 157a Midland Road Wellingborough NN8 1NF United Kingdom to 21 Mannington Park Swindon SN2 2EJ on 15 December 2015 | |
07 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
26 Oct 2015 | TM01 | Termination of appointment of Stephen Shannon as a director on 13 October 2015 | |
26 Oct 2015 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to Flat 12 the Pine 157a Midland Road Wellingborough NN8 1NF on 26 October 2015 |