- Company Overview for BRETTENHAM HAULAGE LTD (08962587)
- Filing history for BRETTENHAM HAULAGE LTD (08962587)
- People for BRETTENHAM HAULAGE LTD (08962587)
- More for BRETTENHAM HAULAGE LTD (08962587)
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) |
---|---|---|---|
08 Dec 2020 | TM01 | Termination of appointment of Ian Seymour as a director on 23 November 2020 | |
02 Jul 2020 | PSC01 | Notification of Ian Seymour as a person with significant control on 9 June 2020 | |
02 Jul 2020 | PSC07 | Cessation of George Hebborn as a person with significant control on 9 June 2020 | |
02 Jul 2020 | AP01 | Appointment of Mr Ian Seymour as a director on 9 June 2020 | |
16 Jan 2020 | TM01 | Termination of appointment of George Hebborn as a director on 16 January 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
17 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
07 Oct 2019 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 7 Fairacres Axes Lane Redhill RH1 5QL on 7 October 2019 | |
07 Oct 2019 | PSC01 | Notification of George Hebborn as a person with significant control on 13 September 2019 | |
07 Oct 2019 | PSC07 | Cessation of Pavels Rjazancevs as a person with significant control on 13 September 2019 | |
07 Oct 2019 | AP01 | Appointment of Mr George Hebborn as a director on 13 September 2019 | |
07 Oct 2019 | TM01 | Termination of appointment of Pavels Rjazancevs as a director on 13 September 2019 | |
03 May 2019 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 16 April 2019 | |
02 May 2019 | AD01 | Registered office address changed from 11 Ash Grove Gomersal Cleakheaton BD19 4SJ United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2 May 2019 | |
02 May 2019 | TM01 | Termination of appointment of Adrian Roy Fairham as a director on 16 April 2019 | |
02 May 2019 | PSC01 | Notification of Pavels Rjazancevs as a person with significant control on 16 April 2019 | |
02 May 2019 | AP01 | Appointment of Mr Pavels Rjazancevs as a director on 16 April 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates | |
11 Jan 2019 | PSC01 | Notification of Andrei Marian Pavel as a person with significant control on 6 August 2018 | |
03 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
30 Aug 2018 | AD01 | Registered office address changed from 94 Downhills Way London N17 6BD United Kingdom to 11 Ash Grove Gomersal Cleakheaton BD19 4SJ on 30 August 2018 | |
30 Aug 2018 | AP01 | Appointment of Mr Adrian Roy Fairham as a director on 22 August 2018 | |
30 Aug 2018 | TM01 | Termination of appointment of Kazimierz Woloncewicz as a director on 22 August 2018 | |
30 Aug 2018 | PSC07 | Cessation of Kazimierz Woloncewicz as a person with significant control on 22 August 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates |