Advanced company searchLink opens in new window

ABBOTSBURY HAULAGE LTD

Company number 08974820

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)
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