- Company Overview for BERRINGTON HAULAGE LTD (08969508)
- Filing history for BERRINGTON HAULAGE LTD (08969508)
- People for BERRINGTON HAULAGE LTD (08969508)
- More for BERRINGTON HAULAGE LTD (08969508)
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
|
|
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
|
|
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
|