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)
06 Apr 2017 CS01 Confirmation statement made on 15 March 2017 with updates
16 Mar 2017 CH01 Director's details changed for Terence Dunne on 16 March 2017
14 Mar 2017 AD01 Registered office address changed from 66 Drew Street Brixham TQ5 9JY United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 14 March 2017
14 Mar 2017 AP01 Appointment of Terence Dunne as a director on 14 March 2017
14 Mar 2017 TM01 Termination of appointment of Christopher Lye as a director on 14 March 2017
28 Nov 2016 AA Micro company accounts made up to 31 March 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
  • GBP 1
18 Dec 2015 AA Micro company accounts made up to 31 March 2015
04 Dec 2015 AD01 Registered office address changed from 116 Royds Street Rochdale OL16 5LD United Kingdom to 66 Drew Street Brixham TQ5 9JY on 4 December 2015
04 Dec 2015 TM01 Termination of appointment of Flavian Spita as a director on 20 November 2015
04 Dec 2015 AP01 Appointment of Christopher Lye as a director on 20 November 2015
21 Aug 2015 CH01 Director's details changed for Flavian Spita on 14 August 2015
21 Aug 2015 AD01 Registered office address changed from 53 Park Road Rochdale OL12 9BJ United Kingdom to 116 Royds Street Rochdale OL16 5LD on 21 August 2015
29 Jun 2015 AP01 Appointment of Flavian Spita as a director on 18 June 2015
29 Jun 2015 AD01 Registered office address changed from 17 Windhill Crescent Mexborough South Yorkshire S64 0EA to 53 Park Road Rochdale OL12 9BJ on 29 June 2015
29 Jun 2015 TM01 Termination of appointment of Anthony Spencer as a director on 18 June 2015
14 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
10 Mar 2015 AD01 Registered office address changed from 1 Elder Court John Dyde Close Bishop's Stortford CM23 3BS United Kingdom to 17 Windhill Crescent Mexborough South Yorkshire S64 0EA on 10 March 2015
10 Mar 2015 TM01 Termination of appointment of Charlie Wax as a director on 4 March 2015
10 Mar 2015 AP01 Appointment of Anthony Spencer as a director on 4 March 2015
28 Jan 2015 AP01 Appointment of Charlie Wax as a director on 20 January 2015
28 Jan 2015 AD01 Registered office address changed from 29 Barrells Down Road Bishop's Stortford Hertfordshire CM23 2ST United Kingdom to 1 Elder Court John Dyde Close Bishop's Stortford CM23 3BS on 28 January 2015
28 Jan 2015 TM01 Termination of appointment of Ben Hodgkins as a director on 20 January 2015
02 Sep 2014 AD01 Registered office address changed from 11 Harwood Close Welwyn Garden City AL8 7ST United Kingdom to 29 Barrells Down Road Bishop's Stortford Hertfordshire CM23 2ST on 2 September 2014
02 Sep 2014 CH01 Director's details changed for Ben Hodgkins on 28 August 2014