- Company Overview for CROWTHORNE HAULAGE LTD (08947927)
- Filing history for CROWTHORNE HAULAGE LTD (08947927)
- People for CROWTHORNE HAULAGE LTD (08947927)
- More for CROWTHORNE HAULAGE LTD (08947927)
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 |