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)
28 Jan 2019 AP01 Appointment of Mr Craig Anthony Randall as a director on 18 January 2019
10 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
04 Sep 2018 AA Micro company accounts made up to 31 March 2018
16 Aug 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 95 Scargill Grange Leeds LS9 7ET on 16 August 2018
16 Aug 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 8 August 2018
16 Aug 2018 PSC01 Notification of Samuel Nana Baah as a person with significant control on 8 August 2018
16 Aug 2018 AP01 Appointment of Mr Samuel Nana Baah as a director on 8 August 2018
16 Aug 2018 TM01 Termination of appointment of Terry Dunne as a director on 8 August 2018
04 Jul 2018 PSC07 Cessation of Denis Woloncewicz as a person with significant control on 5 April 2018
04 Jul 2018 AD01 Registered office address changed from Flat 1, Walnut Court Woodmill Road London E5 9GX United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 4 July 2018
04 Jul 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
04 Jul 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
04 Jul 2018 TM01 Termination of appointment of Denis Woloncewicz as a director on 5 April 2018
20 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates
20 Mar 2018 AD01 Registered office address changed from 12 st. Leonards Gardens Hounslow TW5 9DH England to Flat 1, Walnut Court Woodmill Road London E5 9GX on 20 March 2018
20 Mar 2018 PSC01 Notification of Denis Woloncewicz as a person with significant control on 5 March 2018
20 Mar 2018 AP01 Appointment of Mr Denis Woloncewicz as a director on 5 March 2018
20 Mar 2018 TM01 Termination of appointment of Vasilica Laurentiu Velica as a director on 5 March 2018
20 Mar 2018 PSC07 Cessation of Vasilica Laurentiu Velica as a person with significant control on 5 March 2018
17 Nov 2017 AA Micro company accounts made up to 31 March 2017
27 Jul 2017 TM01 Termination of appointment of Terence Dunne as a director on 21 July 2017
26 Jul 2017 PSC01 Notification of Vasilica Laurentiu Velica as a person with significant control on 21 July 2017
26 Jul 2017 AP01 Appointment of Mr Vasilica Laurentiu Velica as a director on 21 July 2017
26 Jul 2017 PSC07 Cessation of Terence Dunne as a person with significant control on 21 July 2017
26 Jul 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 12 st. Leonards Gardens Hounslow TW5 9DH on 26 July 2017