- Company Overview for COOKSHILL HAULAGE LTD (08951736)
- Filing history for COOKSHILL HAULAGE LTD (08951736)
- People for COOKSHILL HAULAGE LTD (08951736)
- More for COOKSHILL HAULAGE LTD (08951736)
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) |
---|---|---|---|
25 May 2016 | TM01 | Termination of appointment of Shpetim Gjenova as a director on 18 May 2016 | |
25 May 2016 | AP01 | Appointment of Mr Marcel Paul Edwards as a director on 18 May 2016 | |
25 May 2016 | AD01 | Registered office address changed from 62 Padholme Road Peterborough PE1 5EN United Kingdom to 18 Somerset Court Gosport PO12 4DG on 25 May 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
11 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
04 Dec 2015 | TM01 | Termination of appointment of Franciszek Waldemar Glowacki as a director on 20 November 2015 | |
04 Dec 2015 | AP01 | Appointment of Shpetim Gjenova as a director on 20 November 2015 | |
04 Dec 2015 | AD01 | Registered office address changed from 19 Wren Drive Bristol BS16 1JG United Kingdom to 62 Padholme Road Peterborough PE1 5EN on 4 December 2015 | |
13 Jul 2015 | AD01 | Registered office address changed from 338 Whitehall Road Bristol BS5 7BW to 19 Wren Drive Bristol BS16 1JG on 13 July 2015 | |
13 Jul 2015 | CH01 | Director's details changed for Mr Franciszek Waldemar Glowacki on 2 July 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
17 Dec 2014 | AD01 | Registered office address changed from 338 Whitehall Road Bristol BS7 7BW United Kingdom to 338 Whitehall Road Bristol BS5 7BW on 17 December 2014 | |
16 Dec 2014 | CH01 | Director's details changed for Francecvak Glowacki on 16 December 2014 | |
03 Dec 2014 | AP01 | Appointment of Francecvak Glowacki as a director on 26 November 2014 | |
03 Dec 2014 | TM01 | Termination of appointment of Alexander Kidd as a director on 26 November 2014 | |
03 Dec 2014 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 338 Whitehall Road Bristol BS7 7BW on 3 December 2014 | |
17 Apr 2014 | CH01 | Director's details changed for Alexander Kidd on 2 April 2014 | |
14 Apr 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
14 Apr 2014 | AP01 | Appointment of Alexander Kidd as a director | |
14 Apr 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 14 April 2014 | |
21 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-21
|