Advanced company searchLink opens in new window

BERRINGTON HAULAGE LTD

Company number 08969508

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)
20 Jul 2016 TM01 Termination of appointment of Anthony Wiley as a director on 13 July 2016
20 Jul 2016 AD01 Registered office address changed from Flat 38, Castile Court Eleanor Way Waltham Cross EN8 7SG United Kingdom to 12 Kilmar Road Liskeard PL14 3TU on 20 July 2016
04 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
16 Dec 2015 AA Micro company accounts made up to 30 April 2015
25 Jun 2015 AD01 Registered office address changed from 33 Weston Road Runcorn WA7 4LB to Flat 38, Castile Court Eleanor Way Waltham Cross EN8 7SG on 25 June 2015
25 Jun 2015 AP01 Appointment of Anthony Wiley as a director on 18 June 2015
25 Jun 2015 TM01 Termination of appointment of Andrew Bell as a director on 18 June 2015
14 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
17 Feb 2015 AP01 Appointment of Andrew Bell as a director on 10 February 2015
17 Feb 2015 AD01 Registered office address changed from 7 Egerton Street Farnworth Bolton BL4 7LE United Kingdom to 33 Weston Road Runcorn WA7 4LB on 17 February 2015
17 Feb 2015 TM01 Termination of appointment of Kashif Rashid as a director on 10 February 2015
24 Dec 2014 AP01 Appointment of Kashif Rashid as a director on 17 December 2014
24 Dec 2014 TM01 Termination of appointment of Barry Parker as a director on 17 December 2014
24 Dec 2014 AD01 Registered office address changed from 6 Icknield House River Way Andover SP10 5HB United Kingdom to 7 Egerton Street Farnworth Bolton BL4 7LE on 24 December 2014
07 Nov 2014 TM01 Termination of appointment of Mark Knight as a director on 28 October 2014
07 Nov 2014 AP01 Appointment of Barry Parker as a director on 28 October 2014
07 Nov 2014 AD01 Registered office address changed from 16 Princess Drive Melton Mowbrey Leicestershire LE13 0DJ United Kingdom to 6 Icknield House River Way Andover SP10 5HB on 7 November 2014
06 May 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 6 May 2014
02 May 2014 AP01 Appointment of Mark Knight as a director
02 May 2014 TM01 Termination of appointment of Terence Dunne as a director
01 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-01
  • GBP 1