- Company Overview for BAYSWATER HAULAGE LTD (08954064)
- Filing history for BAYSWATER HAULAGE LTD (08954064)
- People for BAYSWATER HAULAGE LTD (08954064)
- More for BAYSWATER HAULAGE LTD (08954064)
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
|
|
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
|
|
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 |