- Company Overview for OXENDON HAULAGE LTD (08950166)
- Filing history for OXENDON HAULAGE LTD (08950166)
- People for OXENDON HAULAGE LTD (08950166)
- More for OXENDON HAULAGE LTD (08950166)
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) |
---|---|---|---|
24 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
09 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
07 Dec 2015 | TM01 | Termination of appointment of Connor Spittle as a director on 25 November 2015 | |
07 Dec 2015 | AP01 | Appointment of Simon Allen as a director on 25 November 2015 | |
07 Dec 2015 | AD01 | Registered office address changed from 37 Hillcrest Havercroft Wakefield WF4 2EW United Kingdom to 107 Howdale Road Sutton Hull HU8 9JY on 7 December 2015 | |
18 Nov 2015 | TM01 | Termination of appointment of Ian Love as a director on 8 October 2015 | |
18 Nov 2015 | AP01 | Appointment of Connor Spittle as a director on 8 October 2015 | |
18 Nov 2015 | AD01 | Registered office address changed from 7 New Cross Street Prescot L34 6JP United Kingdom to 37 Hillcrest Havercroft Wakefield WF4 2EW on 18 November 2015 | |
16 Sep 2015 | TM01 | Termination of appointment of Adrian-Constantin Constantin Muraru as a director on 7 September 2015 | |
15 Sep 2015 | AP01 | Appointment of Ian Love as a director on 7 September 2015 | |
15 Sep 2015 | AD01 | Registered office address changed from 49 North End Avenue Portsmouth PO2 9EA United Kingdom to 7 New Cross Street Prescot L34 6JP on 15 September 2015 | |
15 Jul 2015 | AP01 | Appointment of Adrian Muraru as a director on 8 July 2015 | |
15 Jul 2015 | TM01 | Termination of appointment of Christopher Jones as a director on 8 July 2015 | |
15 Jul 2015 | AD01 | Registered office address changed from 69 Beaumont Rise Fareham PO15 6HX to 49 North End Avenue Portsmouth PO2 9EA on 15 July 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
09 Oct 2014 | TM01 | Termination of appointment of Christopher Samuel Robert Quinn as a director on 3 October 2014 | |
09 Oct 2014 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 69 Beaumont Rise Fareham PO15 6HX on 9 October 2014 | |
09 Oct 2014 | AP01 | Appointment of Christopher Jones as a director on 3 October 2014 | |
01 May 2014 | AP01 | Appointment of Christopher Quinn as a director | |
01 May 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
01 May 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 1 May 2014 | |
20 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-20
|