Advanced company searchLink opens in new window

THEBERTON HAULAGE LTD

Company number 08947920

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)
03 Jan 2020 PSC01 Notification of Daljit Singh as a person with significant control on 24 December 2019
03 Jan 2020 PSC07 Cessation of Ioan Paul Sutu as a person with significant control on 24 December 2019
03 Jan 2020 AP01 Appointment of Mr Daljit Singh as a director on 24 December 2019
03 Jan 2020 TM01 Termination of appointment of Ioan Paul Sutu as a director on 24 December 2019
01 Oct 2019 AA Micro company accounts made up to 31 January 2019
21 Mar 2019 PSC07 Cessation of David George Cole as a person with significant control on 13 March 2019
21 Mar 2019 AD01 Registered office address changed from 66 Wedderburn Road Harrogate HG2 7QG United Kingdom to 35 Vincent Road Luton LU4 9AN on 21 March 2019
21 Mar 2019 TM01 Termination of appointment of David George Cole as a director on 13 March 2019
21 Mar 2019 AP01 Appointment of Mr Ioan Paul Sutu as a director on 13 March 2019
21 Mar 2019 PSC01 Notification of Ioan Paul Sutu as a person with significant control on 13 March 2019
09 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
21 Aug 2018 AA Micro company accounts made up to 31 January 2018
19 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with updates
23 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
13 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
20 Oct 2016 AA Micro company accounts made up to 31 March 2016
22 Apr 2016 TM01 Termination of appointment of Brian Farrell as a director on 14 April 2016
22 Apr 2016 AD01 Registered office address changed from 5 Corn Close Barnard Castle DL12 9AW United Kingdom to 66 Wedderburn Road Harrogate HG2 7QG on 22 April 2016
22 Apr 2016 AP01 Appointment of David George Cole as a director on 14 April 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
26 Feb 2016 AD01 Registered office address changed from 9 Lea Crescent Rugby CV21 1EX United Kingdom to 5 Corn Close Barnard Castle DL12 9AW on 26 February 2016
26 Feb 2016 AP01 Appointment of Mr Brian Farrell as a director on 19 February 2016
26 Feb 2016 TM01 Termination of appointment of Lucian Bucur as a director on 19 February 2016
29 Jan 2016 AP01 Appointment of Lucian Bucur as a director on 21 January 2016