Advanced company searchLink opens in new window

OUSEBURN HAULAGE LTD

Company number 08947882

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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