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)
09 Apr 2019 AP01 Appointment of Mr Paul Baxter as a director on 29 March 2019
09 Apr 2019 TM01 Termination of appointment of Ian Glenn Crane as a director on 29 March 2019
09 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
23 Nov 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 59 Treecot Drive Leigh-on-Sea SS9 4AF on 23 November 2018
23 Nov 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 14 November 2018
23 Nov 2018 TM01 Termination of appointment of Terry Dunne as a director on 14 November 2018
23 Nov 2018 PSC01 Notification of Ian Glenn Crane as a person with significant control on 14 November 2018
23 Nov 2018 AP01 Appointment of Mr Ian Glenn Crane as a director on 14 November 2018
04 Sep 2018 AA Micro company accounts made up to 31 March 2018
27 Jul 2018 AP01 Appointment of Mr Terry Dunne as a director on 12 July 2018
27 Jul 2018 AD01 Registered office address changed from 35 Whitegate Close Padiham Burnley BB12 8TJ England to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 27 July 2018
27 Jul 2018 PSC07 Cessation of Mark John Rawcliffe as a person with significant control on 12 July 2018
27 Jul 2018 PSC01 Notification of Terry Dunne as a person with significant control on 12 July 2018
27 Jul 2018 TM01 Termination of appointment of Mark John Rawcliffe as a director on 12 July 2018
18 Apr 2018 AD01 Registered office address changed from Flat 2 38 Clevedon Road Weston-Super-Mare BS23 1DQ United Kingdom to 35 Whitegate Close Padiham Burnley BB12 8TJ on 18 April 2018
18 Apr 2018 AP01 Appointment of Mr Mark John Rawcliffe as a director on 10 April 2018
18 Apr 2018 PSC07 Cessation of Paul Salisbury as a person with significant control on 10 April 2018
18 Apr 2018 PSC01 Notification of Mark John Rawcliffe as a person with significant control on 10 April 2018
18 Apr 2018 TM01 Termination of appointment of Paul Salisbury as a director on 10 April 2018
19 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
17 Nov 2017 AA Micro company accounts made up to 31 March 2017
06 Apr 2017 CS01 Confirmation statement made on 14 March 2017 with updates
08 Feb 2017 AD01 Registered office address changed from 24 Coralberry Drive Weston Super Mare BS22 6SG United Kingdom to Flat 2 38 Clevedon Road Weston-Super-Mare BS23 1DQ on 8 February 2017
08 Feb 2017 CH01 Director's details changed for Mr Paul Salisbury on 31 January 2017
25 Nov 2016 AA Micro company accounts made up to 31 March 2016