Advanced company searchLink opens in new window

HALTERWORTH TRANSPORT LTD

Company number 08950437

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)
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
  • GBP 1
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
  • GBP 1
15 Apr 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 15 April 2014