Advanced company searchLink opens in new window

BEVERSTON HAULAGE LTD

Company number 08962543

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)
31 Aug 2018 AA Micro company accounts made up to 31 March 2018
11 Apr 2018 AD01 Registered office address changed from Lynfield, the Annex Harlow Road Roydon Harlow CM19 5HH England to 4 Barford Street London N1 0QB on 11 April 2018
11 Apr 2018 PSC07 Cessation of Angel Garcia Rodriguez as a person with significant control on 3 April 2018
11 Apr 2018 TM01 Termination of appointment of Angel Garcia Rodriguez as a director on 3 April 2018
11 Apr 2018 AP01 Appointment of Mr Sean Patrick Slattery as a director on 3 April 2018
11 Apr 2018 PSC01 Notification of Sean Patrick Slattery as a person with significant control on 3 April 2018
20 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
30 Nov 2017 TM01 Termination of appointment of Kieran Silk as a director on 28 September 2017
29 Nov 2017 PSC01 Notification of Angel Garcia Rodriguez as a person with significant control on 28 September 2017
29 Nov 2017 AP01 Appointment of Mr Angel Garcia Rodriguez as a director on 28 September 2017
29 Nov 2017 PSC07 Cessation of Kieron Silk as a person with significant control on 28 September 2017
29 Nov 2017 AD01 Registered office address changed from 10 Hawker Drive Birmingham B35 7EG United Kingdom to Lynfield, the Annex Harlow Road Roydon Harlow CM19 5HH on 29 November 2017
15 Nov 2017 AA Micro company accounts made up to 31 March 2017
05 Apr 2017 CS01 Confirmation statement made on 14 March 2017 with updates
24 Nov 2016 AA Micro company accounts made up to 31 March 2016
24 Oct 2016 AD01 Registered office address changed from 120 Bradley Road Luton LU4 0AS United Kingdom to 10 Hawker Drive Birmingham B35 7EG on 24 October 2016
24 Oct 2016 AP01 Appointment of Kieron Silk as a director on 17 October 2016
24 Oct 2016 TM01 Termination of appointment of Gyoregy Zsoldos as a director on 17 October 2016
08 Apr 2016 AD01 Registered office address changed from 77 Palmerston Road Ilkeston DE7 5BW United Kingdom to 120 Bradley Road Luton LU4 0AS on 8 April 2016
08 Apr 2016 TM01 Termination of appointment of Andrzej Nowak as a director on 31 March 2016
08 Apr 2016 AP01 Appointment of Gyoregy Zsoldos as a director on 31 March 2016
01 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
04 Feb 2016 TM01 Termination of appointment of Steve Partridge as a director on 26 January 2016
03 Feb 2016 AP01 Appointment of Andrzej Nowak as a director on 26 January 2016
03 Feb 2016 AD01 Registered office address changed from 12 Allenby Close Lincoln LN3 4RH United Kingdom to 77 Palmerston Road Ilkeston DE7 5BW on 3 February 2016