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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1