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