Advanced company searchLink opens in new window

MATTERDALE HAULAGE LTD

Company number 08958744

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)
29 Mar 2016 TM01 Termination of appointment of Cosmin Tamas as a director on 21 March 2016
29 Mar 2016 AD01 Registered office address changed from 116 Pearmain Drive Nottingham NG3 3DL United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 29 March 2016
10 Feb 2016 AD01 Registered office address changed from Flat 51 Sherwood House Bush Fair Harlow CM18 6NW United Kingdom to 116 Pearmain Drive Nottingham NG3 3DL on 10 February 2016
10 Feb 2016 AP01 Appointment of Cosmin Tamas as a director on 3 February 2016
10 Feb 2016 TM01 Termination of appointment of Gary Drinkwater as a director on 3 February 2016
15 Dec 2015 AA Micro company accounts made up to 31 March 2015
12 May 2015 AP01 Appointment of Gary Drinkwater as a director on 8 May 2015
12 May 2015 AD01 Registered office address changed from 33 Common Way Coventry CV2 3JA to Flat 51 Sherwood House Bush Fair Harlow CM18 6NW on 12 May 2015
12 May 2015 TM01 Termination of appointment of Sylvester Bibi as a director on 8 May 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
09 Apr 2015 TM01 Termination of appointment of Jagpreet Singh as a director on 31 March 2015
09 Apr 2015 AD01 Registered office address changed from 13 Old Lane Manchester M11 1BE United Kingdom to 33 Common Way Coventry CV2 3JA on 9 April 2015
09 Apr 2015 AP01 Appointment of Sylvester Bibi as a director on 31 March 2015
03 Feb 2015 AP01 Appointment of Jagpreet Singh as a director on 29 January 2015
03 Feb 2015 AD01 Registered office address changed from 24 Kingston Avenue Hessle Hull HU13 9LR United Kingdom to 13 Old Lane Manchester M11 1BE on 3 February 2015
03 Feb 2015 TM01 Termination of appointment of Lee Fletcher as a director on 29 January 2015
24 Oct 2014 CH01 Director's details changed for Lee Fletcher on 23 October 2014
24 Oct 2014 AD01 Registered office address changed from 97 Hull Road Anlaby Hull HU10 6SR United Kingdom to 24 Kingston Avenue Hessle Hull HU13 9LR on 24 October 2014
05 Sep 2014 TM01 Termination of appointment of Nick Hutchinson as a director on 20 August 2014
05 Sep 2014 AP01 Appointment of Lee Fletcher as a director on 20 August 2014
05 Sep 2014 AD01 Registered office address changed from 3 Willenhall Close Luton Bedfordshire LU3 3XX United Kingdom to 97 Hull Road Anlaby Hull HU10 6SR on 5 September 2014
29 Apr 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 29 April 2014
29 Apr 2014 TM01 Termination of appointment of Terence Dunne as a director
29 Apr 2014 AP01 Appointment of Nicholas Hutchinson as a director
25 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-25
  • GBP 1