Advanced company searchLink opens in new window

BURWARDSLEY HAULAGE LTD

Company number 08951740

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)
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