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)
25 Oct 2018 PSC07 Cessation of Andrew Peter Swann as a person with significant control on 17 October 2018
25 Oct 2018 AP01 Appointment of Mr Charles Savage as a director on 17 October 2018
25 Oct 2018 PSC01 Notification of Charles Savage as a person with significant control on 17 October 2018
25 Oct 2018 TM01 Termination of appointment of Andrew Peter Swann as a director on 17 October 2018
03 Sep 2018 AA Micro company accounts made up to 31 March 2018
30 Aug 2018 AD01 Registered office address changed from 34 Hampden Road Grays RM17 5JN England to 98 Huddersfield Road Liversedge WF15 7NX on 30 August 2018
30 Aug 2018 TM01 Termination of appointment of Thomas Long as a director on 21 August 2018
30 Aug 2018 PSC01 Notification of Andrew Peter Swann as a person with significant control on 21 August 2018
30 Aug 2018 PSC07 Cessation of Thomas Long as a person with significant control on 21 August 2018
30 Aug 2018 AP01 Appointment of Mr Andrew Peter Swann as a director on 21 August 2018
15 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates
13 Mar 2018 TM01 Termination of appointment of a director
12 Mar 2018 PSC07 Cessation of Neil Anthony Dale as a person with significant control on 15 March 2017
12 Mar 2018 PSC01 Notification of Thomas Long as a person with significant control on 2 March 2018
12 Mar 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 34 Hampden Road Grays RM17 5JN on 12 March 2018
12 Mar 2018 AP01 Appointment of Mr Thomas Long as a director on 2 March 2018
16 Nov 2017 AA Micro company accounts made up to 31 March 2017
03 Apr 2017 AD01 Registered office address changed from 12 Edge Avenue Stoke on Trent ST6 7LB United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 3 April 2017
03 Apr 2017 AP01 Appointment of Terence Dunne as a director on 15 March 2017
03 Apr 2017 TM01 Termination of appointment of Neil Anthony Dale as a director on 15 March 2017
08 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
14 Nov 2016 AA Micro company accounts made up to 31 March 2016
03 Aug 2016 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 12 Edge Avenue Stoke on Trent ST6 7LB on 3 August 2016
02 Aug 2016 TM01 Termination of appointment of David Lindsay as a director on 26 July 2016
02 Aug 2016 AP01 Appointment of Neil Dale as a director on 26 July 2016