- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|