- Company Overview for BURWARDSLEY HAULAGE LTD (08951740)
- Filing history for BURWARDSLEY HAULAGE LTD (08951740)
- People for BURWARDSLEY HAULAGE LTD (08951740)
- More for BURWARDSLEY HAULAGE LTD (08951740)
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) |
---|---|---|---|
07 Dec 2020 | TM01 | Termination of appointment of Ryan Nelson as a director on 23 November 2020 | |
18 Sep 2020 | AD01 | Registered office address changed from 29 Benmore Road Manchester M9 6LQ United Kingdom to 15 Burdetts Road Dagenham RM9 6XZ on 18 September 2020 | |
18 Sep 2020 | PSC01 | Notification of Ryan Nelson as a person with significant control on 1 September 2020 | |
18 Sep 2020 | PSC07 | Cessation of Robert Stringer as a person with significant control on 1 September 2020 | |
18 Sep 2020 | AP01 | Appointment of Mr Ryan Nelson as a director on 1 September 2020 | |
18 Sep 2020 | TM01 | Termination of appointment of Robert Stringer as a director on 1 September 2020 | |
09 Apr 2020 | AD01 | Registered office address changed from 1 Leadon Place Ledbury HR8 2GD United Kingdom to 29 Benmore Road Manchester M9 6LQ on 9 April 2020 | |
09 Apr 2020 | PSC01 | Notification of Robert Stringer as a person with significant control on 26 March 2020 | |
09 Apr 2020 | PSC07 | Cessation of Balhar Singh Badesha as a person with significant control on 26 March 2020 | |
09 Apr 2020 | AP01 | Appointment of Mr Robert Stringer as a director on 26 March 2020 | |
09 Apr 2020 | TM01 | Termination of appointment of Balhar Singh Badesha as a director on 26 March 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with updates | |
22 Oct 2019 | AD01 | Registered office address changed from 24 Blackdown Avenue Chesterfield S40 4QQ England to 1 Leadon Place Ledbury HR8 2GD on 22 October 2019 | |
22 Oct 2019 | PSC01 | Notification of Balhar Badesha as a person with significant control on 4 October 2019 | |
22 Oct 2019 | PSC07 | Cessation of Mark Staley as a person with significant control on 4 October 2019 | |
22 Oct 2019 | AP01 | Appointment of Mr Balhar Singh Badesha as a director on 4 October 2019 | |
22 Oct 2019 | TM01 | Termination of appointment of Mark Staley as a director on 4 October 2019 | |
18 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 May 2019 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS14 1AB England to 24 Blackdown Avenue Chesterfield S40 4QQ on 2 May 2019 | |
02 May 2019 | PSC01 | Notification of Mark Staley as a person with significant control on 16 April 2019 | |
02 May 2019 | PSC07 | Cessation of Charles Savage as a person with significant control on 16 April 2019 | |
02 May 2019 | AP01 | Appointment of Mr Mark Staley as a director on 16 April 2019 | |
02 May 2019 | TM01 | Termination of appointment of Charles Savage as a director on 16 April 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with updates | |
25 Oct 2018 | AD01 | Registered office address changed from 98 Huddersfield Road Liversedge WF15 7NX United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS14 1AB on 25 October 2018 |