- Company Overview for SUDGROVE HAULAGE LTD (08975097)
- Filing history for SUDGROVE HAULAGE LTD (08975097)
- People for SUDGROVE HAULAGE LTD (08975097)
- More for SUDGROVE HAULAGE LTD (08975097)
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
|
|
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
|