- Company Overview for KEMPTON HAULAGE LTD (08976347)
- Filing history for KEMPTON HAULAGE LTD (08976347)
- People for KEMPTON HAULAGE LTD (08976347)
- More for KEMPTON HAULAGE LTD (08976347)
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 Jul 2018 | TM01 | Termination of appointment of Jon Doherty as a director on 5 April 2018 | |
03 Jul 2018 | PSC07 | Cessation of Jon Doherty as a person with significant control on 5 April 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
12 Feb 2018 | TM01 | Termination of appointment of Terence Dunne as a director on 13 December 2017 | |
25 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
12 Jan 2018 | TM01 | Termination of appointment of a director | |
12 Jan 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds LS14 1AB England to 14 George Street Barnton Northwich CW8 4JQ on 12 January 2018 | |
12 Jan 2018 | AP01 | Appointment of Mr Jon Doherty as a director on 13 December 2017 | |
12 Jan 2018 | PSC07 | Cessation of Terence Dunne as a person with significant control on 13 December 2017 | |
12 Jan 2018 | PSC01 | Notification of Jon Doherty as a person with significant control on 13 December 2017 | |
05 Jan 2018 | AP01 | Appointment of Mr Terence Dunne as a director on 7 September 2017 | |
05 Jan 2018 | AD01 | Registered office address changed from 33 Hollingworth Lake Caravan Site Littleborough OL15 0AS United Kingdom to 7 Limewood Way Leeds LS14 1AB on 5 January 2018 | |
05 Jan 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 7 September 2017 | |
05 Jan 2018 | PSC07 | Cessation of Malcolm Wheat as a person with significant control on 7 September 2017 | |
05 Jan 2018 | TM01 | Termination of appointment of Malcolm Wheat as a director on 7 September 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
09 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
07 Dec 2016 | TM01 | Termination of appointment of Stuart Gordon as a director on 30 November 2016 | |
07 Dec 2016 | AP01 | Appointment of Malcolm Wheat as a director on 30 November 2016 | |
07 Dec 2016 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 33 Hollingworth Lake Caravan Site Littleborough OL15 0AS on 7 December 2016 | |
07 Apr 2016 | AP01 | Appointment of Stuart Gordon as a director on 30 March 2016 | |
07 Apr 2016 | AD01 | Registered office address changed from 28 Tannerbrook Close Clayton Bradford BD14 6NJ United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 7 April 2016 | |
07 Apr 2016 | TM01 | Termination of appointment of Gurjinder Singh Rai as a director on 30 March 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 |