Advanced company searchLink opens in new window

COTTESBROOKE HAULAGE LTD

Company number 08951824

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 Jan 2021 TM01 Termination of appointment of Vutae Rokotuitoga as a director on 7 December 2020
16 Oct 2020 AD01 Registered office address changed from 349 Bawtry Road Sheffield S9 1WA United Kingdom to Flat 314 Sir Oswald Stoll Mansions London SW6 1DR on 16 October 2020
16 Oct 2020 PSC01 Notification of Vutae Rokotuitoga as a person with significant control on 22 September 2020
16 Oct 2020 PSC07 Cessation of Theodore Mduduzi Hobane as a person with significant control on 22 September 2020
16 Oct 2020 AP01 Appointment of Mr Vutae Rokotuitoga as a director on 22 September 2020
16 Oct 2020 TM01 Termination of appointment of Theodore Mduduzi Hobane as a director on 22 September 2020
24 Jan 2020 AD01 Registered office address changed from 6 Maddocks Street Shipley BD18 3JL United Kingdom to 349 Bawtry Road Sheffield S9 1WA on 24 January 2020
24 Jan 2020 PSC01 Notification of Theodore Hobane as a person with significant control on 16 January 2020
24 Jan 2020 PSC07 Cessation of Matthew Harrison as a person with significant control on 16 January 2020
24 Jan 2020 AP01 Appointment of Mr Theodore Mduduzi Hobane as a director on 16 January 2020
24 Jan 2020 TM01 Termination of appointment of Matthew Harrison as a director on 16 January 2020
24 Jan 2020 AD01 Registered office address changed from 28 Butterworth Lane Chadderton Oldham OL9 8DY England to 6 Maddocks Street Shipley BD18 3JL on 24 January 2020
24 Jan 2020 PSC01 Notification of Matthew Harrison as a person with significant control on 13 January 2020
24 Jan 2020 PSC07 Cessation of Adam Mark Jones as a person with significant control on 13 January 2020
24 Jan 2020 AP01 Appointment of Mr Matthew Harrison as a director on 13 January 2020
24 Jan 2020 TM01 Termination of appointment of Adam Mark Jones as a director on 13 January 2020
15 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
24 Sep 2019 AA Micro company accounts made up to 31 January 2019
24 May 2019 PSC01 Notification of Adam Mark Jones as a person with significant control on 13 May 2019
24 May 2019 AP01 Appointment of Mr Adam Mark Jones as a director on 13 May 2019
24 May 2019 TM01 Termination of appointment of Andrei Mihai Galan as a director on 13 May 2019
24 May 2019 AD01 Registered office address changed from Cotswold High Road Eastcote Pinner HA5 2HJ United Kingdom to 28 Butterworth Lane Chadderton Oldham OL9 8DY on 24 May 2019
24 May 2019 PSC07 Cessation of Andrei Mihai Galan as a person with significant control on 13 May 2019
11 Feb 2019 AD01 Registered office address changed from 205 Valley Road London SW16 2XH United Kingdom to Cotswold High Road Eastcote Pinner HA5 2HJ on 11 February 2019
11 Feb 2019 PSC01 Notification of Andrei Mihai Galan as a person with significant control on 1 February 2019