Advanced company searchLink opens in new window

SUDGROVE HAULAGE LTD

Company number 08975097

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)
13 Mar 2020 TM01 Termination of appointment of Charles Mathew Stephen Chrimes as a director on 28 February 2020
12 Mar 2020 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 70 Barnard Crescent Aylesbury HP21 9PW on 12 March 2020
12 Mar 2020 PSC01 Notification of Jerome John Baker as a person with significant control on 2 March 2020
12 Mar 2020 PSC07 Cessation of Mohammed Ayyaz as a person with significant control on 2 March 2020
12 Mar 2020 AP01 Appointment of Mr Jerome John Baker as a director on 2 March 2020
12 Mar 2020 TM01 Termination of appointment of Mohammed Ayyaz as a director on 2 March 2020
12 Mar 2020 AD01 Registered office address changed from 21 Smarts Estate Kilsby Rugby CV23 8XY United Kingdom to 191 Washington Street Bradford BD8 9QP on 12 March 2020
12 Mar 2020 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 28 February 2020
12 Mar 2020 AP01 Appointment of Mr Mohammed Ayyaz as a director on 28 February 2020
05 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with updates
10 Jan 2020 AA Micro company accounts made up to 30 April 2019
01 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with updates
21 Jan 2019 AD01 Registered office address changed from 3 Wheate Croft Coventry CV4 9SH England to 21 Smarts Estate Kilsby Rugby CV23 8XY on 21 January 2019
21 Jan 2019 PSC07 Cessation of Neil Lee Richardson as a person with significant control on 11 January 2019
21 Jan 2019 TM01 Termination of appointment of Neil Lee Richardson as a director on 11 January 2019
21 Jan 2019 AP01 Appointment of Mr Charles Mathew Stephen Chrimes as a director on 11 January 2019
21 Jan 2019 PSC01 Notification of Charles Matthew Chrimes as a person with significant control on 11 January 2019
14 Sep 2018 AA Micro company accounts made up to 30 April 2018
03 May 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 20 April 2018
03 May 2018 TM01 Termination of appointment of Terry Dunne as a director on 20 April 2018
03 May 2018 PSC01 Notification of Neil Lee Richardson as a person with significant control on 20 April 2018
03 May 2018 AD01 Registered office address changed from 8 Langton Close Newton-Le-Willows WA12 9WH United Kingdom to 3 Wheate Croft Coventry CV4 9SH on 3 May 2018
03 May 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
03 May 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
03 May 2018 PSC07 Cessation of Gary Chester as a person with significant control on 5 April 2018