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)
11 Feb 2019 TM01 Termination of appointment of Dominico Festinese as a director on 1 February 2019
11 Feb 2019 PSC07 Cessation of Dominico Festinese as a person with significant control on 1 February 2019
11 Feb 2019 AP01 Appointment of Mr Andrei Mihai Galan as a director on 1 February 2019
08 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
19 Nov 2018 PSC01 Notification of Dominico Festinese as a person with significant control on 7 November 2018
19 Nov 2018 AP01 Appointment of Mr Dominico Festinese as a director on 7 November 2018
19 Nov 2018 AD01 Registered office address changed from 108 Wayland Road Manchester M18 7HA United Kingdom to 205 Valley Road London SW16 2XH on 19 November 2018
19 Nov 2018 TM01 Termination of appointment of Quentin Lee Roebuck as a director on 7 November 2018
19 Nov 2018 PSC07 Cessation of Quentin Lee Roebuck as a person with significant control on 7 November 2018
29 Aug 2018 AD01 Registered office address changed from 34 Thirlmere Close Frodsham WA6 7LZ England to 108 Wayland Road Manchester M18 7HA on 29 August 2018
29 Aug 2018 PSC07 Cessation of Robert Peter Mounfield as a person with significant control on 17 August 2018
29 Aug 2018 AP01 Appointment of Mr Quentin Lee Roebuck as a director on 17 August 2018
29 Aug 2018 PSC01 Notification of Quentin Lee Roebuck as a person with significant control on 17 August 2018
29 Aug 2018 TM01 Termination of appointment of Robert Peter Mounfield as a director on 17 August 2018
16 Aug 2018 AA Micro company accounts made up to 31 January 2018
05 Apr 2018 AP01 Appointment of Mr Robert Peter Mounfield as a director on 28 March 2018
05 Apr 2018 PSC07 Cessation of Robert William Day as a person with significant control on 28 March 2018
05 Apr 2018 AD01 Registered office address changed from 1 Candy Lane Thornhill Southampton SO18 5TG United Kingdom to 34 Thirlmere Close Frodsham WA6 7LZ on 5 April 2018
05 Apr 2018 TM01 Termination of appointment of Robert William Day as a director on 28 March 2018
05 Apr 2018 PSC01 Notification of Robert Peter Mounfield as a person with significant control on 28 March 2018
16 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with updates
19 Oct 2017 AA Micro company accounts made up to 31 January 2017
02 Oct 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 January 2017
09 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
29 Dec 2016 TM01 Termination of appointment of James Mcmahon as a director on 16 December 2016