- Company Overview for COTTESBROOKE HAULAGE LTD (08951824)
- Filing history for COTTESBROOKE HAULAGE LTD (08951824)
- People for COTTESBROOKE HAULAGE LTD (08951824)
- More for COTTESBROOKE HAULAGE LTD (08951824)
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) |
---|---|---|---|
29 Dec 2016 | AP01 | Appointment of Robert William Day as a director on 16 December 2016 | |
29 Dec 2016 | AD01 | Registered office address changed from 47 st Leonards Road Lanstephan Launceston PL15 8LQ United Kingdom to 1 Candy Lane Thornhill Southampton SO18 5TG on 29 December 2016 | |
15 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
04 Apr 2016 | CH01 | Director's details changed for James Mcmahon on 23 March 2016 | |
04 Apr 2016 | AD01 | Registered office address changed from 33 Queen Elizabeth Road Launceston PL15 8EZ to 47 st Leonards Road Lanstephan Launceston PL15 8LQ on 4 April 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
11 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
17 Mar 2015 | AP01 | Appointment of James Mcmahon as a director on 13 March 2015 | |
17 Mar 2015 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 33 Queen Elizabeth Road Launceston PL15 8EZ on 17 March 2015 | |
17 Mar 2015 | TM01 | Termination of appointment of James Gray as a director on 13 March 2015 | |
20 Aug 2014 | AD01 | Registered office address changed from 40 Hubble Close Oxford OX3 9BS United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 20 August 2014 | |
20 Aug 2014 | AP01 | Appointment of James Gray as a director on 15 August 2014 | |
20 Aug 2014 | TM01 | Termination of appointment of Nicolae Anitoiu as a director on 15 August 2014 | |
05 Jun 2014 | AD01 | Registered office address changed from 1 Rolls Avenue Crewe CW1 3GE United Kingdom on 5 June 2014 | |
05 Jun 2014 | TM01 | Termination of appointment of Nicholas Basford as a director | |
05 Jun 2014 | AP01 | Appointment of Nicolae Anitoiu as a director | |
17 Apr 2014 | AP01 | Appointment of Nicholas Basford as a director | |
17 Apr 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 17 April 2014 | |
17 Apr 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
21 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-21
|