Advanced company searchLink opens in new window

COPTON HAULAGE LTD

Company number 08962844

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)
15 Dec 2020 PSC01 Notification of Muhammmed Benyameen as a person with significant control on 24 November 2020
15 Dec 2020 PSC07 Cessation of Sean Williams as a person with significant control on 24 November 2020
15 Dec 2020 AP01 Appointment of Mr Muhammmed Benyameen as a director on 24 November 2020
15 Dec 2020 TM01 Termination of appointment of Sean Williams as a director on 24 November 2020
11 Jun 2020 AD01 Registered office address changed from 19 Winchester Mews Bircotes Doncaster DN11 8ER United Kingdom to 36 Heol Eryr Mor Barry CF62 5DA on 11 June 2020
11 Jun 2020 PSC01 Notification of Sean Williams as a person with significant control on 19 May 2020
11 Jun 2020 PSC07 Cessation of Demetrius Horner as a person with significant control on 19 May 2020
11 Jun 2020 TM01 Termination of appointment of Demetrius Horner as a director on 19 May 2020
11 Jun 2020 AP01 Appointment of Mr Sean Williams as a director on 11 May 2020
12 Feb 2020 CS01 Confirmation statement made on 7 January 2020 with updates
24 Oct 2019 AA Micro company accounts made up to 31 March 2019
23 Sep 2019 AD01 Registered office address changed from 113 Church End Harlow CM19 5PH England to 19 Winchester Mews Bircotes Doncaster DN11 8ER on 23 September 2019
23 Sep 2019 PSC01 Notification of Demetrius Horner as a person with significant control on 3 September 2019
23 Sep 2019 PSC07 Cessation of Rubin Fuster Jorda as a person with significant control on 3 September 2019
23 Sep 2019 TM01 Termination of appointment of Rubin Fuster Jorda as a director on 3 September 2019
23 Sep 2019 AP01 Appointment of Mr Demetrius Horner as a director on 3 September 2019
02 Aug 2019 AD01 Registered office address changed from 208 Pelham Road Immingham DN40 1QE United Kingdom to 113 Church End Harlow CM19 5PH on 2 August 2019
02 Aug 2019 TM01 Termination of appointment of Craig Anthony Randall as a director on 10 July 2019
02 Aug 2019 PSC01 Notification of Rubin Fuster Jorda as a person with significant control on 10 July 2019
02 Aug 2019 AP01 Appointment of Mr Rubin Fuster Jorda as a director on 10 July 2019
02 Aug 2019 PSC07 Cessation of Craig Anthony Randall as a person with significant control on 10 July 2019
28 Jan 2019 AD01 Registered office address changed from 95 Scargill Grange Leeds LS9 7ET United Kingdom to 208 Pelham Road Immingham DN40 1QE on 28 January 2019
28 Jan 2019 TM01 Termination of appointment of Samuel Nana Baah as a director on 18 January 2019
28 Jan 2019 PSC07 Cessation of Samuel Nana Baah as a person with significant control on 18 January 2019
28 Jan 2019 PSC01 Notification of Craig Anthony Randall as a person with significant control on 18 January 2019