- Company Overview for ABBOTSBURY HAULAGE LTD (08974820)
- Filing history for ABBOTSBURY HAULAGE LTD (08974820)
- People for ABBOTSBURY HAULAGE LTD (08974820)
- More for ABBOTSBURY HAULAGE LTD (08974820)
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) |
---|---|---|---|
09 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
06 Nov 2020 | AD01 | Registered office address changed from 56 Firth Road Rotherham S63 6AL United Kingdom to 1 Wervin Road Prenton CH43 0UZ on 6 November 2020 | |
06 Nov 2020 | PSC01 | Notification of Shane Farley as a person with significant control on 21 October 2020 | |
06 Nov 2020 | PSC07 | Cessation of Aimee Harris as a person with significant control on 21 October 2020 | |
06 Nov 2020 | AP01 | Appointment of Mr Shane Farley as a director on 21 October 2020 | |
06 Nov 2020 | TM01 | Termination of appointment of Aimee Harris as a director on 21 October 2020 | |
05 Aug 2020 | AD01 | Registered office address changed from 7 Sycamore Close Leeds LS15 0DQ United Kingdom to 56 Firth Road Rotherham S63 6AL on 5 August 2020 | |
05 Aug 2020 | PSC01 | Notification of Aimee Harris as a person with significant control on 22 July 2020 | |
05 Aug 2020 | PSC07 | Cessation of Samatar Khaire as a person with significant control on 22 July 2020 | |
05 Aug 2020 | AP01 | Appointment of Miss Aimee Harris as a director on 22 July 2020 | |
05 Aug 2020 | TM01 | Termination of appointment of Samatar Khaire as a director on 22 July 2020 | |
03 Apr 2020 | AD01 | Registered office address changed from 30 Bradgate Road Rotherham S61 1LD England to 7 Sycamore Close Leeds LS15 0DQ on 3 April 2020 | |
03 Apr 2020 | PSC01 | Notification of Samatar Khaire as a person with significant control on 23 March 2020 | |
03 Apr 2020 | PSC07 | Cessation of William Mcwilliam as a person with significant control on 23 March 2020 | |
03 Apr 2020 | AP01 | Appointment of Mr Samatar Khaire as a director on 23 March 2020 | |
03 Apr 2020 | TM01 | Termination of appointment of William Mcwilliam as a director on 23 March 2020 | |
03 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with updates | |
03 Jan 2020 | PSC01 | Notification of William Mcwilliam as a person with significant control on 9 December 2019 | |
03 Jan 2020 | PSC07 | Cessation of Lewis Chambers as a person with significant control on 9 December 2019 | |
03 Jan 2020 | AP01 | Appointment of Mr William Mcwilliam as a director on 9 December 2019 | |
03 Jan 2020 | TM01 | Termination of appointment of Lewis Chambers as a director on 9 December 2019 | |
02 Dec 2019 | AA | Micro company accounts made up to 30 April 2019 | |
26 Jul 2019 | AD01 | Registered office address changed from 49 Kenworthy Lane Manchester M22 4DU United Kingdom to 30 Bradgate Road Rotherham S61 1LD on 26 July 2019 | |
26 Jul 2019 | AP01 | Appointment of Mr Lewis Chambers as a director on 5 July 2019 | |
26 Jul 2019 | PSC01 | Notification of Lewis Chambers as a person with significant control on 5 July 2019 |