Advanced company searchLink opens in new window

CROWTHORNE HAULAGE LTD

Company number 08947927

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)
07 Jul 2020 AD01 Registered office address changed from 34 Frobisher Close Daventry NN11 4JJ United Kingdom to 77 Motherwell Crescent Southport PR8 5LT on 7 July 2020
07 Jul 2020 PSC01 Notification of Paul Carne as a person with significant control on 19 June 2020
07 Jul 2020 PSC07 Cessation of Philip Thresher as a person with significant control on 19 June 2020
07 Jul 2020 AP01 Appointment of Mr Paul Carne as a director on 19 June 2020
07 Jul 2020 TM01 Termination of appointment of Philip Thresher as a director on 19 June 2020
17 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with updates
09 Dec 2019 AD01 Registered office address changed from 77 Roughwood Drive Liverpool L33 9TZ England to 34 Frobisher Close Daventry NN11 4JJ on 9 December 2019
09 Dec 2019 PSC01 Notification of Philip Thresher as a person with significant control on 19 November 2019
09 Dec 2019 PSC07 Cessation of Joseph Williams as a person with significant control on 19 November 2019
09 Dec 2019 TM01 Termination of appointment of Joseph Williams as a director on 19 November 2019
09 Dec 2019 AP01 Appointment of Mr Philip Thresher as a director on 19 November 2019
24 Sep 2019 AA Micro company accounts made up to 31 January 2019
04 Jul 2019 PSC01 Notification of Joseph Williams as a person with significant control on 3 June 2019
04 Jul 2019 AD01 Registered office address changed from 86 the Hove Murdishaw Runcorn WA7 6EE United Kingdom to 77 Roughwood Drive Liverpool L33 9TZ on 4 July 2019
04 Jul 2019 AP01 Appointment of Mr Joseph Williams as a director on 3 June 2019
04 Jul 2019 PSC07 Cessation of Craig Phillip Quixley as a person with significant control on 3 June 2019
04 Jul 2019 TM01 Termination of appointment of Craig Phillip Quixley as a director on 3 June 2019
18 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with updates
01 Nov 2018 AD01 Registered office address changed from 2 Green Acres Layhams Road Keston BR2 6AR England to 86 the Hove Murdishaw Runcorn WA7 6EE on 1 November 2018
01 Nov 2018 PSC07 Cessation of William John Chambers as a person with significant control on 19 October 2018
01 Nov 2018 PSC01 Notification of Craig Phillip Quixley as a person with significant control on 19 October 2018
01 Nov 2018 TM01 Termination of appointment of William John Chambers as a director on 19 October 2018
01 Nov 2018 AP01 Appointment of Mr Craig Phillip Quixley as a director on 19 October 2018
16 Aug 2018 AA Micro company accounts made up to 31 January 2018
14 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with updates