- Company Overview for MATTERDALE HAULAGE LTD (08958744)
- Filing history for MATTERDALE HAULAGE LTD (08958744)
- People for MATTERDALE HAULAGE LTD (08958744)
- More for MATTERDALE HAULAGE LTD (08958744)
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
|
|
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
|