- Company Overview for THEBERTON HAULAGE LTD (08947920)
- Filing history for THEBERTON HAULAGE LTD (08947920)
- People for THEBERTON HAULAGE LTD (08947920)
- More for THEBERTON HAULAGE LTD (08947920)
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
|
|
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 |