Advanced company searchLink opens in new window

BAYSWATER HAULAGE LTD

Company number 08954064

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)
19 Jun 2018 PSC01 Notification of Mohammed Asif Iqbal as a person with significant control on 6 June 2018
19 Jun 2018 AD01 Registered office address changed from 38 st. Quintin Park Brandesburton Driffield YO25 8SE England to 50 Gipton Wood Place Leeds LS8 2SE on 19 June 2018
19 Jun 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
19 Jun 2018 TM01 Termination of appointment of Gregory Stuart Grant as a director on 5 April 2018
19 Jun 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
22 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates
07 Feb 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 38 st. Quintin Park Brandesburton Driffield YO25 8SE on 7 February 2018
07 Feb 2018 AP01 Appointment of Mr Gregory Stuart Grant as a director on 27 November 2017
07 Feb 2018 PSC01 Notification of Gregory Stuart Grant as a person with significant control on 27 November 2017
07 Feb 2018 TM01 Termination of appointment of Terence Dunne as a director on 27 November 2017
07 Feb 2018 PSC07 Cessation of Michael O'shea as a person with significant control on 5 April 2017
14 Nov 2017 AA Micro company accounts made up to 31 March 2017
26 Apr 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
26 Apr 2017 AD01 Registered office address changed from 36 Rowland Drive Herne Bay CT6 7SB United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 26 April 2017
26 Apr 2017 TM01 Termination of appointment of Michael O'shea as a director on 5 April 2017
15 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
17 Nov 2016 AA Micro company accounts made up to 31 March 2016
15 Sep 2016 AD01 Registered office address changed from 5 Steed Close Herne Bay Kent CT6 7TQ to 36 Rowland Drive Herne Bay CT6 7SB on 15 September 2016
15 Sep 2016 CH01 Director's details changed for Michael O'shea on 5 September 2016
29 Mar 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
16 Dec 2015 AA Micro company accounts made up to 31 March 2015
10 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
05 Mar 2015 AD01 Registered office address changed from 4 Harwick Grove Heywood OL10 3PG United Kingdom to 5 Steed Close Herne Bay Kent CT6 7TQ on 5 March 2015
04 Mar 2015 TM01 Termination of appointment of Martin Atkinson as a director on 26 February 2015
04 Mar 2015 AP01 Appointment of Michael O'shea as a director on 26 February 2015