- Company Overview for LINTHORPE HAULAGE LTD (08947909)
- Filing history for LINTHORPE HAULAGE LTD (08947909)
- People for LINTHORPE HAULAGE LTD (08947909)
- More for LINTHORPE HAULAGE LTD (08947909)
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) |
---|---|---|---|
20 Aug 2018 | AA | Micro company accounts made up to 31 January 2018 | |
02 Jul 2018 | AD01 | Registered office address changed from 127 Grove Road Hitchin SG4 0AA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2 July 2018 | |
02 Jul 2018 | PSC07 | Cessation of Errol Day as a person with significant control on 5 April 2018 | |
02 Jul 2018 | AP01 | Appointment of Mr Terry Dunne as a director 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 | TM01 | Termination of appointment of Errol Day as a director on 5 April 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with updates | |
20 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
02 Oct 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 January 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
19 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
|
|
07 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
26 Jun 2015 | TM01 | Termination of appointment of Derick Gillies as a director on 19 June 2015 | |
26 Jun 2015 | AP01 | Appointment of Errol Day as a director on 19 June 2015 | |
26 Jun 2015 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 127 Grove Road Hitchin SG4 0AA on 26 June 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
22 Aug 2014 | AP01 | Appointment of Derick Gillies as a director on 13 August 2014 | |
22 Aug 2014 | AD01 | Registered office address changed from 3 Ada Coxon Close North Lyn Kings Lynn Norfolk PE30 2PF United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 22 August 2014 | |
22 Aug 2014 | TM01 | Termination of appointment of Trevor Payne as a director on 13 August 2014 | |
23 May 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 23 May 2014 | |
22 May 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
22 May 2014 | AP01 | Appointment of Trevor Payne as a director | |
19 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-19
|