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