- Company Overview for PENNYCROSS HAULAGE LTD (08959126)
- Filing history for PENNYCROSS HAULAGE LTD (08959126)
- People for PENNYCROSS HAULAGE LTD (08959126)
- More for PENNYCROSS HAULAGE LTD (08959126)
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) |
---|---|---|---|
02 Oct 2020 | PSC01 | Notification of Marcin Jaroslaw Baczewski as a person with significant control on 15 September 2020 | |
02 Oct 2020 | PSC07 | Cessation of Stephen Stiles as a person with significant control on 15 September 2020 | |
02 Oct 2020 | AP01 | Appointment of Mr Marcin Jaroslaw Baczewski as a director on 15 September 2020 | |
03 Apr 2020 | CS01 | Confirmation statement made on 14 March 2020 with updates | |
01 Apr 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
02 Jan 2020 | AD01 | Registered office address changed from 49 Silverweed Road Chatham ME5 0rd England to 129 Whitehall Road Uxbridge UB8 2DS on 2 January 2020 | |
02 Jan 2020 | PSC01 | Notification of Stephen Stiles as a person with significant control on 23 December 2019 | |
02 Jan 2020 | PSC07 | Cessation of Simon Hughes as a person with significant control on 23 December 2019 | |
02 Jan 2020 | AP01 | Appointment of Mr Stephen Stiles as a director on 23 December 2019 | |
02 Jan 2020 | TM01 | Termination of appointment of Simon Hughes as a director on 23 December 2019 | |
18 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
05 Apr 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
05 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
19 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
13 Feb 2018 | TM01 | Termination of appointment of Mark Mclucas as a director on 10 January 2018 | |
13 Feb 2018 | AP01 | Appointment of Mr Simon Hughes as a director on 10 January 2018 | |
13 Feb 2018 | PSC01 | Notification of Simon Hughes as a person with significant control on 10 January 2018 | |
13 Feb 2018 | PSC07 | Cessation of Alan Bernard Booth as a person with significant control on 5 April 2017 | |
13 Feb 2018 | AD01 | Registered office address changed from 35 Eldon Street Darlington DL3 0NN United Kingdom to 49 Silverweed Road Chatham ME5 0rd on 13 February 2018 | |
16 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 Apr 2017 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 35 Eldon Street Darlington DL3 0NN on 25 April 2017 | |
25 Apr 2017 | TM01 | Termination of appointment of Alan Bernard Booth as a director on 5 April 2017 | |
25 Apr 2017 | AP01 | Appointment of Mark Mclucas as a director on 19 April 2017 |