Advanced company searchLink opens in new window

YOKEFLEET HAULAGE LTD

Company number 08974941

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)
10 May 2024 PSC07 Cessation of David Robert Orchard as a person with significant control on 10 May 2024
08 Apr 2024 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 15 March 2024
08 Apr 2024 PSC07 Cessation of Florin-Cosmin Ruica as a person with significant control on 15 March 2024
08 Apr 2024 AP01 Appointment of Mr Mohammed Ayyaz as a director on 15 March 2024
08 Apr 2024 TM01 Termination of appointment of Florin-Cosmin Ruica as a director on 15 March 2024
27 Mar 2024 CS01 Confirmation statement made on 27 March 2024 with updates
03 Jan 2024 RP05 Registered office address changed to PO Box 4385, 08974941 - Companies House Default Address, Cardiff, CF14 8LH on 3 January 2024
13 Dec 2023 AA Micro company accounts made up to 30 April 2023
28 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with updates
10 Oct 2022 AA Micro company accounts made up to 30 April 2022
11 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with updates
17 Jan 2022 AA Micro company accounts made up to 30 April 2021
08 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with updates
24 Feb 2021 AA Micro company accounts made up to 30 April 2020
03 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates
04 Mar 2020 PSC01 Notification of Florin-Cosmin Ruica as a person with significant control on 20 February 2020
04 Mar 2020 AP01 Appointment of Mr Florin-Cosmin Ruica as a director on 20 February 2020
04 Mar 2020 AD01 Registered office address changed from 86 Briggs Avenue Castleford WF10 5BD United Kingdom to 6 Swift Way Sheffield S2 5GG on 4 March 2020
03 Mar 2020 PSC07 Cessation of Christopher David Brice as a person with significant control on 20 February 2020
03 Mar 2020 TM01 Termination of appointment of Christopher David Brice as a director on 20 February 2020
03 Jan 2020 AA Micro company accounts made up to 30 April 2019
12 Jul 2019 AP01 Appointment of Mr Christopher David Brice as a director on 28 June 2019
12 Jul 2019 TM01 Termination of appointment of Stuart James Parkin as a director on 28 June 2019
12 Jul 2019 AD01 Registered office address changed from 11 Henry Moore Court Castleford WF10 3JH England to 86 Briggs Avenue Castleford WF10 5BD on 12 July 2019
12 Jul 2019 PSC01 Notification of Christopher David Brice as a person with significant control on 28 June 2019