Advanced company searchLink opens in new window

HARLEYWOOD LOGISTICS LTD

Company number 08976296

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)
22 May 2020 PSC01 Notification of Terence Horne as a person with significant control on 5 May 2020
22 May 2020 PSC07 Cessation of Mohammed Ayyaz as a person with significant control on 5 May 2020
22 May 2020 AP01 Appointment of Mr Terence Horne as a director on 5 May 2020
22 May 2020 TM01 Termination of appointment of Mohammed Ayyaz as a director on 5 May 2020
02 Mar 2020 AD01 Registered office address changed from , 7 Rothery Court Halifax, HX1 5QR, United Kingdom to 52 Rose Street Stoke-on-Trent ST1 6PG on 2 March 2020
02 Mar 2020 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 2 March 2020
02 Mar 2020 AP01 Appointment of Mr Mohammed Ayyaz as a director on 2 March 2020
02 Mar 2020 TM01 Termination of appointment of Jean Paul Strappazzon as a director on 25 October 2019
02 Mar 2020 PSC07 Cessation of Jean Paul Strappazzon as a person with significant control on 25 October 2019
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with updates
31 Dec 2019 AA Micro company accounts made up to 30 April 2019
18 Dec 2019 AD01 Registered office address changed from , 128 Hangingwater Road Sheffield, S11 7ES, United Kingdom to 52 Rose Street Stoke-on-Trent ST1 6PG on 18 December 2019
20 Nov 2019 AD01 Registered office address changed from , 26 Clay Street Halifax, HX1 4RX, United Kingdom to 52 Rose Street Stoke-on-Trent ST1 6PG on 20 November 2019
20 Nov 2019 PSC01 Notification of Jean Paul Strappazzon as a person with significant control on 25 October 2019
20 Nov 2019 PSC07 Cessation of Beyazit Baran as a person with significant control on 25 October 2019
20 Nov 2019 AP01 Appointment of Mr Jean Paul Strappazzon as a director on 25 October 2019
20 Nov 2019 TM01 Termination of appointment of Beyazit Baran as a director on 25 October 2019
19 Nov 2019 AD01 Registered office address changed from , 56 Stainton Drive Grimsby, DN33 1EF, United Kingdom to 52 Rose Street Stoke-on-Trent ST1 6PG on 19 November 2019
19 Nov 2019 PSC01 Notification of Beyazit Baran as a person with significant control on 25 October 2019
19 Nov 2019 PSC07 Cessation of Ross Williams as a person with significant control on 25 October 2019
19 Nov 2019 AP01 Appointment of Mr Beyazit Baran as a director on 25 October 2019
19 Nov 2019 TM01 Termination of appointment of Ross Williams as a director on 25 October 2019
02 Oct 2019 AD01 Registered office address changed from , 4 Macarthur Close Wembley, HA9 6JA, England to 52 Rose Street Stoke-on-Trent ST1 6PG on 2 October 2019
02 Oct 2019 PSC01 Notification of Ross Williams as a person with significant control on 12 September 2019
02 Oct 2019 AP01 Appointment of Mr Ross Williams as a director on 12 September 2019