- Company Overview for YOKEFLEET HAULAGE LTD (08974941)
- Filing history for YOKEFLEET HAULAGE LTD (08974941)
- People for YOKEFLEET HAULAGE LTD (08974941)
- More for YOKEFLEET HAULAGE LTD (08974941)
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) |
---|---|---|---|
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 | |
12 Jul 2019 | PSC07 | Cessation of Stuart James Parkin as a person with significant control on 28 June 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
08 Feb 2019 | PSC01 | Notification of Stuart James Parkin as a person with significant control on 31 January 2019 | |
08 Feb 2019 | PSC07 | Cessation of Stewart Tame as a person with significant control on 31 January 2019 | |
08 Feb 2019 | AD01 | Registered office address changed from 39 Haig Crescent Doncaster DN11 0JT United Kingdom to 11 Henry Moore Court Castleford WF10 3JH on 8 February 2019 | |
08 Feb 2019 | TM01 | Termination of appointment of Stewart Tame as a director on 31 January 2019 | |
08 Feb 2019 | AP01 | Appointment of Mr Stuart James Parkin as a director on 31 January 2019 | |
02 Oct 2018 | AD01 | Registered office address changed from 31 Flaxby Road Sheffield S9 3EB England to 39 Haig Crescent Doncaster DN11 0JT on 2 October 2018 | |
02 Oct 2018 | AP01 | Appointment of Mr Stewart Tame as a director on 24 September 2018 | |
02 Oct 2018 | PSC07 | Cessation of Yoseph Tesfayeeyi as a person with significant control on 24 September 2018 | |
02 Oct 2018 | PSC01 | Notification of Stewart Tame as a person with significant control on 24 September 2018 | |
02 Oct 2018 | TM01 | Termination of appointment of Yoseph Tesfayeeyi as a director on 24 September 2018 | |
10 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
20 Jun 2018 | AD01 | Registered office address changed from 53 the Wye Daventry NN11 4PX England to 31 Flaxby Road Sheffield S9 3EB on 20 June 2018 | |
20 Jun 2018 | PSC07 | Cessation of James Walker as a person with significant control on 5 April 2018 | |
20 Jun 2018 | PSC01 | Notification of Yoseph Tesfayeeyi as a person with significant control on 12 June 2018 | |
20 Jun 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 12 June 2018 | |
20 Jun 2018 | TM01 | Termination of appointment of James Walker as a director on 5 April 2018 | |
20 Jun 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 12 June 2018 | |
20 Jun 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
20 Jun 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
20 Jun 2018 | AP01 | Appointment of Mr Yoseph Tesfayeeyi as a director on 12 June 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates |