Advanced company searchLink opens in new window

COLESBROOK HAULAGE LTD

Company number 08962620

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)
10 Jan 2025 CS01 Confirmation statement made on 29 December 2024 with no updates
18 Oct 2024 AA Micro company accounts made up to 31 March 2024
29 Dec 2023 CS01 Confirmation statement made on 29 December 2023 with updates
28 Nov 2023 AA Micro company accounts made up to 31 March 2023
16 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with updates
26 Sep 2022 AA Micro company accounts made up to 31 March 2022
14 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
07 Dec 2021 AA Micro company accounts made up to 31 March 2021
09 Feb 2021 CS01 Confirmation statement made on 7 January 2021 with updates
23 Dec 2020 AA Micro company accounts made up to 31 March 2020
12 Feb 2020 CS01 Confirmation statement made on 7 January 2020 with updates
16 Dec 2019 AD01 Registered office address changed from 17 Dow Street Hyde SK14 4TE United Kingdom to 7 Osborne Court Ampthill Road Bedford MK42 9JE on 16 December 2019
16 Dec 2019 PSC01 Notification of Lee Reid as a person with significant control on 25 November 2019
16 Dec 2019 PSC07 Cessation of Austin Mitchell as a person with significant control on 25 November 2019
16 Dec 2019 AP01 Appointment of Mr Lee Reid as a director on 25 November 2019
16 Dec 2019 TM01 Termination of appointment of Austin Mitchell as a director on 25 November 2019
23 Oct 2019 AA Micro company accounts made up to 31 March 2019
04 Jul 2019 AD01 Registered office address changed from La Chanturress Common Lane, Upton Pontefract WF9 1DF United Kingdom to 17 Dow Street Hyde SK14 4TE on 4 July 2019
04 Jul 2019 PSC01 Notification of Austin Mitchell as a person with significant control on 18 June 2019
04 Jul 2019 PSC07 Cessation of Paul Baxter as a person with significant control on 18 June 2019
04 Jul 2019 AP01 Appointment of Mr Austin Mitchell as a director on 18 June 2019
04 Jul 2019 TM01 Termination of appointment of Paul Baxter as a director on 18 June 2019
10 Apr 2019 AD01 Registered office address changed from 59 Treecot Drive Leigh-on-Sea SS9 4AF United Kingdom to La Chanturress Common Lane, Upton Pontefract WF9 1DF on 10 April 2019
09 Apr 2019 PSC01 Notification of Paul Baxter as a person with significant control on 29 March 2019
09 Apr 2019 PSC07 Cessation of Ian Glenn Crane as a person with significant control on 29 March 2019