Advanced company searchLink opens in new window

CROWBOROUGH HAULAGE LTD

Company number 08958649

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)
30 Mar 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
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
  • GBP 1
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
  • GBP 1