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)
09 Feb 2018 AD01 Registered office address changed from 20 Grayling Drive Liverpool L12 0AT United Kingdom to 2 Green Acres Layhams Road Keston BR2 6AR on 9 February 2018
09 Feb 2018 TM01 Termination of appointment of David Cullen as a director on 7 December 2017
09 Feb 2018 PSC01 Notification of William John Chambers as a person with significant control on 7 December 2017
09 Feb 2018 AP01 Appointment of Mr William John Chambers as a director on 7 December 2017
09 Feb 2018 PSC07 Cessation of David Cullen as a person with significant control on 7 December 2017
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
03 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
20 Oct 2016 AA Micro company accounts made up to 31 March 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
  • GBP 1
15 Dec 2015 AD01 Registered office address changed from 1 Jubilee Close Sandy SG19 1RR United Kingdom to 20 Grayling Drive Liverpool L12 0AT on 15 December 2015
15 Dec 2015 TM01 Termination of appointment of Ciprian Ghermaneanu as a director on 8 December 2015
15 Dec 2015 AP01 Appointment of David Cullen as a director on 8 December 2015
07 Dec 2015 AA Micro company accounts made up to 31 March 2015
29 Jul 2015 TM01 Termination of appointment of Callum Greenwood as a director on 20 July 2015
29 Jul 2015 AD01 Registered office address changed from 89 Woolston Avenue Congleton CW12 3EJ to 1 Jubilee Close Sandy SG19 1RR on 29 July 2015
29 Jul 2015 AP01 Appointment of Ciprian Ghermaneanu as a director on 20 July 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
09 Oct 2014 TM01 Termination of appointment of Michael Haines as a director on 1 October 2014
09 Oct 2014 AP01 Appointment of Callum Greenwood as a director on 1 October 2014
09 Oct 2014 AD01 Registered office address changed from 47 Coneygree Court Bellinge Northampton NN3 9BN United Kingdom to 89 Woolston Avenue Congleton CW12 3EJ on 9 October 2014
24 Apr 2014 TM01 Termination of appointment of Terence Dunne as a director
24 Apr 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 24 April 2014
24 Apr 2014 AP01 Appointment of Michael Haines as a director
19 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-19
  • GBP 1