- Company Overview for COLESBROOK HAULAGE LTD (08962620)
- Filing history for COLESBROOK HAULAGE LTD (08962620)
- People for COLESBROOK HAULAGE LTD (08962620)
- More for COLESBROOK HAULAGE LTD (08962620)
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 |