Advanced company searchLink opens in new window

KEMPTON HAULAGE LTD

Company number 08976347

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)
07 Oct 2015 AP01 Appointment of Gurjinder Singh Rai as a director on 30 September 2015
07 Oct 2015 TM01 Termination of appointment of Christopher Chalmers as a director on 30 September 2015
07 Oct 2015 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 28 Tannerbrook Close Clayton Bradford BD14 6NJ on 7 October 2015
09 Sep 2015 TM01 Termination of appointment of Hugh Maitland as a director on 2 September 2015
09 Sep 2015 AP01 Appointment of Christopher Chalmers as a director on 2 September 2015
09 Sep 2015 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 9 September 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
  • GBP 1
09 Oct 2014 TM01 Termination of appointment of Michael Rubery as a director on 3 October 2014
09 Oct 2014 AP01 Appointment of Hugh Maitland as a director on 3 October 2014
09 Oct 2014 AD01 Registered office address changed from 483 Warrington Road Cultcheth Warrington Cheshire WA3 5QU United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 9 October 2014
29 Apr 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 29 April 2014
29 Apr 2014 TM01 Termination of appointment of Terence Dunne as a director on 15 April 2014
29 Apr 2014 AP01 Appointment of Michael Rubery as a director on 15 April 2014
03 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-03
  • GBP 1