Advanced company searchLink opens in new window

IRTON HAULAGE LTD

Company number 08974899

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 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
  • GBP 1
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
  • GBP 1
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