- Company Overview for STAMBRIDGE HAULAGE LTD (08950065)
- Filing history for STAMBRIDGE HAULAGE LTD (08950065)
- People for STAMBRIDGE HAULAGE LTD (08950065)
- More for STAMBRIDGE HAULAGE LTD (08950065)
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
|
|
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
|
|
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
|