- 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) |
---|---|---|---|
15 Sep 2016 | AD01 | Registered office address changed from 3 Viking Court Bracebridge Heath Lincoln LN4 2NZ United Kingdom to 24 Coralberry Drive Weston Super Mare BS22 6SG on 15 September 2016 | |
14 Sep 2016 | AP01 | Appointment of Paul Salisbury as a director on 7 September 2016 | |
14 Sep 2016 | TM01 | Termination of appointment of Lee Townsend as a director on 7 September 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
21 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
06 May 2015 | AP01 | Appointment of Lee Townsend as a director on 28 April 2015 | |
06 May 2015 | AD01 | Registered office address changed from 32 St James Road Torquay Devon TQ1 4AY to 3 Viking Court Bracebridge Heath Lincoln LN4 2NZ on 6 May 2015 | |
06 May 2015 | TM01 | Termination of appointment of William Barratt as a director on 28 April 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
24 Apr 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 24 April 2014 | |
23 Apr 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
23 Apr 2014 | AP01 | Appointment of William Barratt as a director | |
27 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-27
|