Advanced company searchLink opens in new window

OXENDON HAULAGE LTD

Company number 08950166

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)
24 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
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
  • GBP 1
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
  • GBP 1