- 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) |
---|---|---|---|
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
|
|
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
|