Advanced company searchLink opens in new window

PENNYCROSS HAULAGE LTD

Company number 08959126

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)
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