- Company Overview for CHARNOCK HAULAGE LTD (08976328)
- Filing history for CHARNOCK HAULAGE LTD (08976328)
- People for CHARNOCK HAULAGE LTD (08976328)
- More for CHARNOCK HAULAGE LTD (08976328)
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) |
---|---|---|---|
11 Jun 2015 | AD01 | Registered office address changed from 73 Montague Road Ashton Under Lyne OL6 6PW to 6 Marines Drive Faringdon SN7 7UG on 11 June 2015 | |
11 Jun 2015 | TM01 | Termination of appointment of George Yarr as a director on 5 June 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
27 Mar 2015 | AD01 | Registered office address changed from 47 Cooke Street Barking IG11 7AF United Kingdom to 73 Montague Road Ashton Under Lyne OL6 6PW on 27 March 2015 | |
27 Mar 2015 | TM01 | Termination of appointment of Memo Braha as a director on 16 March 2015 | |
27 Mar 2015 | AP01 | Appointment of George Yarr as a director on 16 March 2015 | |
25 Sep 2014 | AD01 | Registered office address changed from 35 Bryanstone Road Bradford BD4 8PN United Kingdom to 47 Cooke Street Barking IG11 7AF on 25 September 2014 | |
25 Sep 2014 | TM01 | Termination of appointment of Neal Asquith as a director on 16 September 2014 | |
25 Sep 2014 | AP01 | Appointment of Memo Braha as a director on 16 September 2014 | |
09 Jun 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
09 Jun 2014 | AP01 | Appointment of Neal Asquith as a director | |
09 Jun 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 9 June 2014 | |
03 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-03
|