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)
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