- Company Overview for COPTON HAULAGE LTD (08962844)
- Filing history for COPTON HAULAGE LTD (08962844)
- People for COPTON HAULAGE LTD (08962844)
- More for COPTON HAULAGE LTD (08962844)
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 |