- 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) |
---|---|---|---|
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
|
|
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
|
|
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 |