- 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) |
---|---|---|---|
01 Jul 2016 | TM01 | Termination of appointment of Dale Owens as a director on 24 June 2016 | |
13 Apr 2016 | AP01 | Appointment of Dale Owens as a director on 5 April 2016 | |
13 Apr 2016 | TM01 | Termination of appointment of Ralph Weatherby as a director on 5 April 2016 | |
13 Apr 2016 | AD01 | Registered office address changed from 67 Dale Crescent Congleton CW12 3EP United Kingdom to 116 Fulwell Road Sunderland SR6 9QR on 13 April 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
29 Jan 2016 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 67 Dale Crescent Congleton CW12 3EP on 29 January 2016 | |
29 Jan 2016 | TM01 | Termination of appointment of Darren Hibbs as a director on 20 January 2016 | |
29 Jan 2016 | AP01 | Appointment of Ralph Weatherby as a director on 20 January 2016 | |
22 Dec 2015 | AA | Micro company accounts made up to 30 April 2015 | |
23 Nov 2015 | AP01 | Appointment of Mr Darren Hibbs as a director on 3 November 2015 | |
23 Nov 2015 | AD01 | Registered office address changed from 6 Whitesmead Road Stevenage SG1 3LB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 23 November 2015 | |
23 Nov 2015 | TM01 | Termination of appointment of Raymond Pugh as a director on 3 November 2015 | |
06 Oct 2015 | TM01 | Termination of appointment of Brian Campbell as a director on 29 September 2015 | |
06 Oct 2015 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 6 Whitesmead Road Stevenage SG1 3LB on 6 October 2015 | |
06 Oct 2015 | AP01 | Appointment of Mr Raymond Pugh as a director on 29 September 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
|
|
11 Dec 2014 | AP01 | Appointment of Brian Campbell as a director on 2 December 2014 | |
11 Dec 2014 | AD01 | Registered office address changed from 44 Laburnam Road Gloucester GL1 5PQ United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 11 December 2014 | |
11 Dec 2014 | TM01 | Termination of appointment of Stephen Baldwin as a director on 2 December 2014 | |
29 Oct 2014 | AD01 | Registered office address changed from 29 Rudd Close Stevenage SG2 9SP United Kingdom to 44 Laburnam Road Gloucester GL1 5PQ on 29 October 2014 | |
29 Oct 2014 | TM01 | Termination of appointment of Simon Bunting as a director on 17 October 2014 | |
29 Oct 2014 | AP01 | Appointment of Mr Stephen Baldwin as a director on 17 October 2014 | |
16 Jul 2014 | TM01 | Termination of appointment of Martins Karnevskis as a director on 11 July 2014 | |
16 Jul 2014 | AP01 | Appointment of Simon Bunting as a director on 11 July 2014 | |
16 Jul 2014 | AD01 | Registered office address changed from 6 Shelley Avenue Doncaster DN4 8LB United Kingdom to 29 Rudd Close Stevenage SG2 9SP on 16 July 2014 |