- 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) |
---|---|---|---|
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 |