- Company Overview for STRETTINGTON HAULAGE LTD (08948269)
- Filing history for STRETTINGTON HAULAGE LTD (08948269)
- People for STRETTINGTON HAULAGE LTD (08948269)
- More for STRETTINGTON HAULAGE LTD (08948269)
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
|
|
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
|
|
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 |