- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|