Advanced company searchLink opens in new window

BRETTENHAM HAULAGE LTD

Company number 08962587

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)
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