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)
29 Jan 2016 AD01 Registered office address changed from 5 Montagu Road Peterborough PE4 6EE United Kingdom to 9 Lea Crescent Rugby CV21 1EX on 29 January 2016
29 Jan 2016 TM01 Termination of appointment of Paulius Svarlys as a director on 21 January 2016
07 Dec 2015 AA Micro company accounts made up to 31 March 2015
21 Aug 2015 AP01 Appointment of Paulius Svarlys as a director on 14 August 2015
21 Aug 2015 TM01 Termination of appointment of Derek Milligan as a director on 14 August 2015
21 Aug 2015 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 5 Montagu Road Peterborough PE4 6EE on 21 August 2015
06 May 2015 TM01 Termination of appointment of Andrew Radford as a director on 28 April 2015
06 May 2015 AD01 Registered office address changed from 19 Thornhill Road Chorley PR6 0JB to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 6 May 2015
06 May 2015 AP01 Appointment of Derek Milligan as a director on 28 April 2015
23 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
23 Mar 2015 TM01 Termination of appointment of Alexander Williams as a director on 17 March 2015
23 Mar 2015 AP01 Appointment of Andrew Radford as a director on 17 March 2015
23 Mar 2015 AD01 Registered office address changed from 169 James Street Plymouth PL1 4FE United Kingdom to 19 Thornhill Road Chorley PR6 0JB on 23 March 2015
16 Dec 2014 AD01 Registered office address changed from 18 Rylands Drive Penn Wolverhampton WV4 5SQ United Kingdom to 169 James Street Plymouth PL1 4FE on 16 December 2014
16 Dec 2014 TM01 Termination of appointment of Clive Francis as a director on 12 December 2014
16 Dec 2014 AP01 Appointment of Alexander Williams as a director on 12 December 2014
09 Oct 2014 AD01 Registered office address changed from 34 Torridge Road Slough SL3 8UR United Kingdom to 18 Rylands Drive Penn Wolverhampton WV4 5SQ on 9 October 2014
09 Oct 2014 TM01 Termination of appointment of Felix Mukasa as a director on 2 October 2014
09 Oct 2014 AP01 Appointment of Clive Francis as a director on 2 October 2014
15 Apr 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 15 April 2014
15 Apr 2014 AP01 Appointment of Felix Mukasa as a director
15 Apr 2014 TM01 Termination of appointment of Terence Dunne as a director
19 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-19
  • GBP 1