- Company Overview for CROWBOROUGH HAULAGE LTD (08958649)
- Filing history for CROWBOROUGH HAULAGE LTD (08958649)
- People for CROWBOROUGH HAULAGE LTD (08958649)
- More for CROWBOROUGH HAULAGE LTD (08958649)
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) |
---|---|---|---|
30 Mar 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
07 Mar 2016 | AP01 | Appointment of Joshua Birtwhistle as a director on 29 February 2016 | |
07 Mar 2016 | AD01 | Registered office address changed from 20 Ascham End London E17 5EB United Kingdom to 24 Hampton Grove Bury BL9 6PT on 7 March 2016 | |
07 Mar 2016 | TM01 | Termination of appointment of Sentino Lincan as a director on 29 February 2016 | |
15 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
09 Dec 2015 | AD01 | Registered office address changed from 1 Ivydene Terrace Broughton Kettering NN14 1NJ United Kingdom to 20 Ascham End London E17 5EB on 9 December 2015 | |
09 Dec 2015 | AP01 | Appointment of Sentino Lincan as a director on 30 November 2015 | |
09 Dec 2015 | TM01 | Termination of appointment of Matthew Long as a director on 30 November 2015 | |
11 Aug 2015 | TM01 | Termination of appointment of David Turner as a director on 30 July 2015 | |
11 Aug 2015 | AP01 | Appointment of Matthew Long as a director on 30 July 2015 | |
11 Aug 2015 | AD01 | Registered office address changed from 11 st Helens Lane Corbridge NE45 5JE United Kingdom to 1 Ivydene Terrace Broughton Kettering NN14 1NJ on 11 August 2015 | |
11 Jun 2015 | TM01 | Termination of appointment of Nick Perriman as a director on 4 June 2015 | |
11 Jun 2015 | AD01 | Registered office address changed from 11 Albermarle Drive Catterick Garrison DL9 4DU to 11 st Helens Lane Corbridge NE45 5JE on 11 June 2015 | |
11 Jun 2015 | AP01 | Appointment of David Turner as a director on 4 June 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
03 Feb 2015 | AP01 | Appointment of Nicholas Perriman as a director on 27 January 2015 | |
03 Feb 2015 | AD01 | Registered office address changed from 7 Ilam Court Rugby CV22 7DW United Kingdom to 11 Albermarle Drive Catterick Garrison DL9 4DU on 3 February 2015 | |
03 Feb 2015 | TM01 | Termination of appointment of Thomas Wolff as a director on 27 January 2015 | |
09 Oct 2014 | AP01 | Appointment of Thomas Wolff as a director on 2 October 2014 | |
09 Oct 2014 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Ilam Court Rugby CV22 7DW on 9 October 2014 | |
09 Oct 2014 | TM01 | Termination of appointment of Paul Marshall as a director on 2 October 2014 | |
01 May 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
01 May 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 1 May 2014 | |
01 May 2014 | AP01 | Appointment of Paul Marshall as a director | |
25 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-25
|