Advanced company searchLink opens in new window

STRETTINGTON HAULAGE LTD

Company number 08948269

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)
21 Aug 2018 AA Micro company accounts made up to 31 January 2018
19 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with updates
29 Nov 2017 TM01 Termination of appointment of Leslie Parker as a director on 22 September 2017
29 Nov 2017 PSC01 Notification of Martin Thomas Brownless as a person with significant control on 22 September 2017
29 Nov 2017 AD01 Registered office address changed from 6 Forge Way Banbury Oxfordshire OX16 1QR to 17 Langdale Crescent Halifax HX2 0XA on 29 November 2017
29 Nov 2017 AP01 Appointment of Mr Martin Thomas Brownless as a director on 22 September 2017
29 Nov 2017 PSC07 Cessation of Leslie Parker as a person with significant control on 22 September 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
13 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
03 Nov 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
08 Dec 2015 AA Micro company accounts made up to 31 March 2015
24 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
01 Jan 2015 AP01 Appointment of Leslie Parker as a director on 22 December 2014
01 Jan 2015 TM01 Termination of appointment of Peter Taylor as a director on 22 December 2014
01 Jan 2015 AD01 Registered office address changed from 25 Mulberry Close Clifton Preston PR4 0YF United Kingdom to 6 Forge Way Banbury Oxfordshire OX16 1QR on 1 January 2015
11 Sep 2014 TM01 Termination of appointment of David Collins as a director on 3 September 2014
11 Sep 2014 AD01 Registered office address changed from 7 Bramley Close Alton GU34 1DJ United Kingdom to 25 Mulberry Close Clifton Preston PR4 0YF on 11 September 2014
11 Sep 2014 AP01 Appointment of Mr Peter Taylor as a director on 3 September 2014
05 Jun 2014 AD01 Registered office address changed from 80 Dragon Lane Newbold Verdon Leicester LE9 9NJ United Kingdom on 5 June 2014
05 Jun 2014 AP01 Appointment of David Collins as a director
05 Jun 2014 TM01 Termination of appointment of Steve Blakely as a director
14 Apr 2014 AP01 Appointment of Steve Blakely as a director
14 Apr 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 14 April 2014