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)
22 Dec 2015 AA Micro company accounts made up to 31 March 2015
19 May 2015 AD01 Registered office address changed from 39 Howlands Welwyn Garden City AL7 4RA to 12 Allenby Close Lincoln LN3 4RH on 19 May 2015
19 May 2015 TM01 Termination of appointment of Wayne Henderson as a director on 11 May 2015
19 May 2015 AP01 Appointment of Stephen Partridge as a director on 11 May 2015
13 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
16 Dec 2014 TM01 Termination of appointment of Andrew Stephen Jopling as a director on 12 December 2014
16 Dec 2014 AD01 Registered office address changed from 68 the Rydales Hull HU5 1QD United Kingdom to 39 Howlands Welwyn Garden City AL7 4RA on 16 December 2014
16 Dec 2014 AP01 Appointment of Wayne Henderson as a director on 12 December 2014
25 Sep 2014 TM01 Termination of appointment of Daron Lomax as a director on 19 September 2014
25 Sep 2014 AD01 Registered office address changed from Flat 10 the Cloisters North Street Atherstone CV9 1JN United Kingdom to 68 the Rydales Hull HU5 1QD on 25 September 2014
25 Sep 2014 AP01 Appointment of Mr Andrew Stephen Jopling as a director on 19 September 2014
21 May 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 21 May 2014
21 May 2014 TM01 Termination of appointment of Terence Dunne as a director
21 May 2014 AP01 Appointment of Daron Lomax as a director
27 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-27
  • GBP 1