- Company Overview for SWANLEY HAULAGE LTD (08958651)
- Filing history for SWANLEY HAULAGE LTD (08958651)
- People for SWANLEY HAULAGE LTD (08958651)
- More for SWANLEY HAULAGE LTD (08958651)
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) |
---|---|---|---|
21 Aug 2018 | AA | Micro company accounts made up to 31 January 2018 | |
03 Jul 2018 | PSC07 | Cessation of Jaswinder Singh as a person with significant control on 5 April 2018 | |
03 Jul 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
03 Jul 2018 | AD01 | Registered office address changed from 39 Swanage Waye Hayes UB4 0NY United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 3 July 2018 | |
03 Jul 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
03 Jul 2018 | TM01 | Termination of appointment of Jaswinder Singh as a director on 5 April 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 25 March 2018 with updates | |
23 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
02 Oct 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 January 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
22 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
16 Sep 2016 | TM01 | Termination of appointment of Jason Walton as a director on 9 September 2016 | |
16 Sep 2016 | AP01 | Appointment of Mr Jaswinder Singh as a director on 9 September 2016 | |
16 Sep 2016 | AD01 | Registered office address changed from 29 Orson Drive Wigston LE18 2EL United Kingdom to 39 Swanage Waye Hayes UB4 0NY on 16 September 2016 | |
20 Jul 2016 | AP01 | Appointment of Jason Walton as a director on 13 July 2016 | |
20 Jul 2016 | TM01 | Termination of appointment of Gurami Cchitunidze as a director on 13 July 2016 | |
20 Jul 2016 | AD01 | Registered office address changed from 68 Sakins Croft Harlow CM18 7BP United Kingdom to 29 Orson Drive Wigston LE18 2EL on 20 July 2016 | |
14 Jun 2016 | AD01 | Registered office address changed from 64B Bourne Road Spalding PE11 1JW to 68 Sakins Croft Harlow CM18 7BP on 14 June 2016 | |
14 Jun 2016 | AP01 | Appointment of Gurami Cchitunidze as a director on 7 June 2016 | |
14 Jun 2016 | TM01 | Termination of appointment of Gabrielis Ivankovas as a director on 7 June 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
15 Dec 2015 | AA | Micro company accounts made up to 31 March 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
|
|
28 Jan 2015 | AD01 | Registered office address changed from 31 Burcote Fields Towcester NN12 6TH United Kingdom to 64B Bourne Road Spalding PE11 1JW on 28 January 2015 | |
28 Jan 2015 | AP01 | Appointment of Gabrielis Ivankovas as a director on 23 January 2015 |