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)
03 May 2018 AP01 Appointment of Mr Neil Lee Richardson as a director on 20 April 2018
03 May 2018 TM01 Termination of appointment of Gary Chester as a director on 5 April 2018
06 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with updates
25 Jan 2018 TM01 Termination of appointment of Terence Dunne as a director on 16 May 2017
25 Jan 2018 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
25 Jan 2018 AA Micro company accounts made up to 30 April 2017
25 Jan 2018 PSC07 Cessation of Terence Dunne as a person with significant control on 16 May 2017
25 Jan 2018 PSC01 Notification of Gary Chester as a person with significant control on 16 May 2017
25 Jan 2018 PSC01 Notification of Terence Dunne as a person with significant control on 5 April 2017
25 Jan 2018 PSC07 Cessation of Jonathan Furnival as a person with significant control on 5 April 2017
23 May 2017 AP01 Appointment of Gary Chester as a director on 16 May 2017
23 May 2017 TM01 Termination of appointment of Jonathan Furnival as a director on 5 April 2017
23 May 2017 AD01 Registered office address changed from 55 Rothsay Avenue Stoke on Trent ST1 6EY United Kingdom to 8 Langton Close Newton-Le-Willows WA12 9WH on 23 May 2017
18 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates
05 Jan 2017 AA Micro company accounts made up to 30 April 2016
10 Oct 2016 AD01 Registered office address changed from 18 Marden Close Willenhall WV13 3ES United Kingdom to 55 Rothsay Avenue Stoke on Trent ST1 6EY on 10 October 2016
07 Oct 2016 TM01 Termination of appointment of Trevor Stanford as a director on 30 September 2016
07 Oct 2016 AP01 Appointment of Jonathan Furnival as a director on 30 September 2016
04 Jul 2016 AD01 Registered office address changed from 52 Kent Road Wednesbury WS10 0SB United Kingdom to 18 Marden Close Willenhall WV13 3ES on 4 July 2016
04 Jul 2016 CH01 Director's details changed for Trevor Stanford on 27 June 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
23 Dec 2015 AA Micro company accounts made up to 30 April 2015
24 Aug 2015 AD01 Registered office address changed from 205 Bentley Lane Walsall WS2 8SP to 52 Kent Road Wednesbury WS10 0SB on 24 August 2015
24 Aug 2015 CH01 Director's details changed for Trevor Stanford on 17 August 2015
16 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1