Advanced company searchLink opens in new window

STAMBRIDGE HAULAGE LTD

Company number 08950065

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)
23 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
09 Dec 2015 AA Micro company accounts made up to 31 March 2015
19 Aug 2015 TM01 Termination of appointment of Damian Goraj as a director on 11 August 2015
18 Aug 2015 AD01 Registered office address changed from 80 Byron Avenue Hounslow TW4 6LY United Kingdom to 24 the Crescent Bilsthorpe Newark NG22 8QX on 18 August 2015
18 Aug 2015 AP01 Appointment of Jamie Green as a director on 11 August 2015
09 Apr 2015 AD01 Registered office address changed from 8 Stonechurch View Annesley Nottingham NG15 0AY to 80 Byron Avenue Hounslow TW4 6LY on 9 April 2015
09 Apr 2015 TM01 Termination of appointment of Glyn Street as a director on 30 March 2015
09 Apr 2015 AP01 Appointment of Damien Goraj as a director on 30 March 2015
31 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
03 Feb 2015 TM01 Termination of appointment of Gary Nicholson Newlove as a director on 27 January 2015
03 Feb 2015 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 8 Stonechurch View Annesley Nottingham NG15 0AY on 3 February 2015
03 Feb 2015 AP01 Appointment of Glyn Street as a director on 27 January 2015
31 Oct 2014 TM01 Termination of appointment of Stuart Mcdougall as a director on 20 October 2014
31 Oct 2014 AD01 Registered office address changed from 2 Glenrose Terrace Southport PR8 5NR United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 31 October 2014
31 Oct 2014 AP01 Appointment of Gary Newlove as a director on 20 October 2014
11 Sep 2014 AD01 Registered office address changed from 4 Kellet Walk Wortley Leeds LS12 4AN United Kingdom to 2 Glenrose Terrace Southport PR8 5NR on 11 September 2014
11 Sep 2014 AP01 Appointment of Stuart Mcdougall as a director on 5 September 2014
11 Sep 2014 TM01 Termination of appointment of Andrew Dobb as a director on 5 September 2014
04 Jul 2014 AD01 Registered office address changed from 17 Barnes Road Donnington Spalding Lincolnshire PE11 4UW United Kingdom on 4 July 2014
04 Jul 2014 AP01 Appointment of Andrew Dobb as a director
04 Jul 2014 TM01 Termination of appointment of Ricky Lee as a director
29 Apr 2014 AP01 Appointment of Ricky Lee as a director
29 Apr 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 29 April 2014
29 Apr 2014 TM01 Termination of appointment of Terence Dunne as a director
20 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-20
  • GBP 1