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)
04 Apr 2017 CS01 Confirmation statement made on 14 March 2017 with updates
21 Nov 2016 AA Micro company accounts made up to 31 March 2016
31 Mar 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
24 Mar 2016 AD01 Registered office address changed from 46 Lea Way Wellingborough NN8 3LY to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 24 March 2016
24 Mar 2016 TM01 Termination of appointment of Terence Smith as a director on 18 March 2016
24 Mar 2016 AP01 Appointment of Alan Booth as a director on 18 March 2016
16 Dec 2015 AA Micro company accounts made up to 31 March 2015
10 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
09 Apr 2015 TM01 Termination of appointment of Linas Sakavicius as a director on 30 March 2015
09 Apr 2015 AP01 Appointment of Terence Smith as a director on 30 March 2015
09 Apr 2015 AD01 Registered office address changed from 23 Carlton Park Bristol BS5 9DA United Kingdom to 46 Lea Way Wellingborough NN8 3LY on 9 April 2015
24 Oct 2014 TM01 Termination of appointment of Krzysztof Tuzik as a director on 13 October 2014
24 Oct 2014 AP01 Appointment of Linas Sakavicius as a director on 13 October 2014
24 Oct 2014 AD01 Registered office address changed from 4 Father Ryan Drive Heywood OL10 3FR United Kingdom to 23 Carlton Park Bristol BS5 9DA on 24 October 2014
05 Sep 2014 AD01 Registered office address changed from 403 Chinook Colchester CO4 5XT United Kingdom to 4 Father Ryan Drive Heywood OL10 3FR on 5 September 2014
05 Sep 2014 TM01 Termination of appointment of Saul Aaron Skidmore as a director on 20 August 2014
05 Sep 2014 AP01 Appointment of Krzysztof Tuzik as a director on 20 August 2014
22 May 2014 AP01 Appointment of Saul Skidmore as a director
22 May 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 22 May 2014
22 May 2014 TM01 Termination of appointment of Terence Dunne as a director
26 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-26
  • GBP 1