- 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) |
---|---|---|---|
26 Jul 2019 | PSC07 | Cessation of Lee Hancock as a person with significant control on 5 July 2019 | |
26 Jul 2019 | TM01 | Termination of appointment of Lee Hancock as a director on 5 July 2019 | |
16 Apr 2019 | AD01 | Registered office address changed from 4 Fowler Close London SW11 2ES England to 49 Kenworthy Lane Manchester M22 4DU on 16 April 2019 | |
16 Apr 2019 | TM01 | Termination of appointment of Michael Oni as a director on 8 April 2019 | |
16 Apr 2019 | AP01 | Appointment of Mr Lee Hancock as a director on 8 April 2019 | |
16 Apr 2019 | PSC07 | Cessation of Michael Oni as a person with significant control on 8 April 2019 | |
16 Apr 2019 | PSC01 | Notification of Lee Hancock as a person with significant control on 8 April 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
28 Dec 2018 | AP01 | Appointment of Mr Michael Oni as a director on 18 December 2018 | |
28 Dec 2018 | AD01 | Registered office address changed from 58 Legh Road Sale M33 2HN England to 4 Fowler Close London SW11 2ES on 28 December 2018 | |
28 Dec 2018 | PSC07 | Cessation of David Peter Smith as a person with significant control on 18 December 2018 | |
28 Dec 2018 | TM01 | Termination of appointment of David Peter Smith as a director on 18 December 2018 | |
28 Dec 2018 | PSC01 | Notification of Michael Oni as a person with significant control on 18 December 2018 | |
10 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
12 Apr 2018 | PSC01 | Notification of David Peter Smith as a person with significant control on 4 April 2018 | |
12 Apr 2018 | PSC07 | Cessation of Horace George Buntyn as a person with significant control on 4 April 2018 | |
12 Apr 2018 | AD01 | Registered office address changed from Flat 1, Bowles Court Sunny Way London N12 0PN United Kingdom to 58 Legh Road Sale M33 2HN on 12 April 2018 | |
12 Apr 2018 | AP01 | Appointment of Mr David Peter Smith as a director on 4 April 2018 | |
12 Apr 2018 | TM01 | Termination of appointment of Horace George Buntyn as a director on 4 April 2018 | |
10 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
01 Dec 2017 | AP01 | Appointment of Mr Horace George Buntyn as a director on 3 October 2017 | |
01 Dec 2017 | PSC01 | Notification of Horace George Buntyn as a person with significant control on 3 October 2017 | |
01 Dec 2017 | AD01 | Registered office address changed from 5 Beaconsfield Court St. Helens Road Ormskirk L39 4QL United Kingdom to Flat 1, Bowles Court Sunny Way London N12 0PN on 1 December 2017 | |
01 Dec 2017 | PSC07 | Cessation of Stephen Lynn as a person with significant control on 5 April 2017 |