- Company Overview for BEVERSTON HAULAGE LTD (08962543)
- Filing history for BEVERSTON HAULAGE LTD (08962543)
- People for BEVERSTON HAULAGE LTD (08962543)
- More for BEVERSTON HAULAGE LTD (08962543)
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
|
|
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 |