- Company Overview for IRTON HAULAGE LTD (08974899)
- Filing history for IRTON HAULAGE LTD (08974899)
- People for IRTON HAULAGE LTD (08974899)
- More for IRTON HAULAGE LTD (08974899)
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) |
---|---|---|---|
14 Feb 2019 | TM01 | Termination of appointment of Terry Dunne as a director on 6 February 2019 | |
14 Feb 2019 | PSC01 | Notification of Jamie Shaw as a person with significant control on 6 February 2019 | |
14 Feb 2019 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 132 Manor Road Ossett WF5 0LW on 14 February 2019 | |
14 Feb 2019 | PSC07 | Cessation of Terry Dunne as a person with significant control on 6 February 2019 | |
14 Feb 2019 | AP01 | Appointment of Mr Jamie Shaw as a director on 6 February 2019 | |
27 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
03 Jul 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
03 Jul 2018 | AD01 | Registered office address changed from 14 Spencer Avenue Hayes UB4 0QX United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 3 July 2018 | |
03 Jul 2018 | TM01 | Termination of appointment of Ion Dragomir as a director on 5 April 2018 | |
03 Jul 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
03 Jul 2018 | PSC07 | Cessation of Ion Dragomir as a person with significant control on 5 April 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
02 May 2018 | PSC01 | Notification of Ion Dragomir as a person with significant control on 5 May 2017 | |
02 May 2018 | PSC07 | Cessation of Terence Dunne as a person with significant control on 5 May 2017 | |
25 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
12 May 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 5 May 2017 | |
12 May 2017 | AP01 | Appointment of Ion Dragomir as a director on 5 May 2017 | |
12 May 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 14 Spencer Avenue Hayes UB4 0QX on 12 May 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
06 Apr 2017 | AD01 | Registered office address changed from 40 Linley Drive Desborough Kettering NN14 2JX United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 6 April 2017 | |
06 Apr 2017 | TM01 | Termination of appointment of Steven Browne as a director on 15 March 2017 | |
06 Apr 2017 | AP01 | Appointment of Terence Dunne as a director on 15 March 2017 | |
04 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
01 Jul 2016 | AP01 | Appointment of Steven Browne as a director on 24 June 2016 | |
01 Jul 2016 | AD01 | Registered office address changed from 116 Fulwell Road Sunderland SR6 9QR United Kingdom to 40 Linley Drive Desborough Kettering NN14 2JX on 1 July 2016 |