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)
01 Dec 2017 TM01 Termination of appointment of Barry Green as a director on 3 October 2017
15 Jun 2017 AP01 Appointment of Barry Green as a director on 8 June 2017
15 Jun 2017 TM01 Termination of appointment of Stephen Lynn as a director on 5 April 2017
15 Jun 2017 AD01 Registered office address changed from 107 Hallfields Road Warrington WA2 8DS United Kingdom to 5 Beaconsfield Court St. Helens Road Ormskirk L39 4QL on 15 June 2017
11 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
09 Dec 2016 AA Micro company accounts made up to 30 April 2016
11 Nov 2016 TM01 Termination of appointment of Aaron Theophane as a director on 4 November 2016
11 Nov 2016 AD01 Registered office address changed from 2 Brookfield Home Park Dukesmead Peterborough PE4 6FB United Kingdom to 107 Hallfields Road Warrington WA2 8DS on 11 November 2016
11 Nov 2016 AP01 Appointment of Stephen Lynn as a director on 4 November 2016
06 Jul 2016 TM01 Termination of appointment of Robert Moberley as a director on 29 June 2016
06 Jul 2016 AD01 Registered office address changed from 18 Arkle Road Droitwich Spa WR9 7RJ to 2 Brookfield Home Park Dukesmead Peterborough PE4 6FB on 6 July 2016
06 Jul 2016 AP01 Appointment of Aaron Theophane as a director on 29 June 2016
06 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
22 Dec 2015 AA Micro company accounts made up to 30 April 2015
14 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
02 May 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2 May 2014
01 May 2014 TM01 Termination of appointment of Terence Dunne as a director
01 May 2014 AP01 Appointment of Robert Moberley as a director
03 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-03
  • GBP 1