- 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) |
---|---|---|---|
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 |