Advanced company searchLink opens in new window

SWANLEY HAULAGE LTD

Company number 08958651

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)
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
  • GBP 1
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
  • GBP 1
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