- Company Overview for HALTERWORTH TRANSPORT LTD (08950437)
- Filing history for HALTERWORTH TRANSPORT LTD (08950437)
- People for HALTERWORTH TRANSPORT LTD (08950437)
- More for HALTERWORTH TRANSPORT LTD (08950437)
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) |
---|---|---|---|
15 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates | |
08 Feb 2018 | TM01 | Termination of appointment of Terence Dunne as a director on 28 November 2017 | |
08 Feb 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 195 Gain Lane Fagley Bradford BD2 3LW on 8 February 2018 | |
08 Feb 2018 | AP01 | Appointment of Mr Nathan Charles Scott as a director on 28 November 2017 | |
08 Feb 2018 | PSC01 | Notification of Nathan Scott as a person with significant control on 28 November 2017 | |
08 Feb 2018 | PSC07 | Cessation of Jamie Bennett as a person with significant control on 5 April 2017 | |
16 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 May 2017 | TM01 | Termination of appointment of Jamie Bennett as a director on 5 April 2017 | |
24 May 2017 | AD01 | Registered office address changed from 40 Simonside Widnes WA8 4YN United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 24 May 2017 | |
24 May 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
16 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
21 Oct 2016 | AP01 | Appointment of Jamie Bennett as a director on 14 October 2016 | |
21 Oct 2016 | TM01 | Termination of appointment of Daniel O'riordan as a director on 14 October 2016 | |
21 Oct 2016 | AD01 | Registered office address changed from 3 Michael Muir House John Barker Place Hitchin SG5 2PH United Kingdom to 40 Simonside Widnes WA8 4YN on 21 October 2016 | |
13 Apr 2016 | TM01 | Termination of appointment of Stefanut Florin Dutu as a director on 5 April 2016 | |
13 Apr 2016 | AP01 | Appointment of Daniel O'riordan as a director on 5 April 2016 | |
13 Apr 2016 | AD01 | Registered office address changed from 8 Hollyshaw Lane Leeds LS15 7BD United Kingdom to 3 Michael Muir House John Barker Place Hitchin SG5 2PH on 13 April 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
10 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
15 Sep 2015 | TM01 | Termination of appointment of Martin Gibson as a director on 8 September 2015 | |
15 Sep 2015 | AD01 | Registered office address changed from 15 Grafton Close Hartwell Northampton NN7 2JE to 8 Hollyshaw Lane Leeds LS15 7BD on 15 September 2015 | |
15 Sep 2015 | AP01 | Appointment of Stefanut Dutu as a director on 8 September 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
|
|
15 Apr 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 15 April 2014 |