- Company Overview for PEBWORTH HAULAGE LTD (08976376)
- Filing history for PEBWORTH HAULAGE LTD (08976376)
- People for PEBWORTH HAULAGE LTD (08976376)
- More for PEBWORTH HAULAGE LTD (08976376)
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 Nov 2017 | AP01 | Appointment of Mr Mateusz Maslowski as a director on 7 September 2017 | |
07 Nov 2017 | PSC01 | Notification of Mateusz Maslowski as a person with significant control on 7 September 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
16 Mar 2017 | CH01 | Director's details changed for Terence Dunne on 16 March 2017 | |
13 Mar 2017 | AD01 | Registered office address changed from 51 Collins Cross Bishop's Stortford CM23 2DD United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 13 March 2017 | |
13 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 13 March 2017 | |
13 Mar 2017 | TM01 | Termination of appointment of Paul Nicholson as a director on 13 March 2017 | |
09 Jan 2017 | AA | Micro company accounts made up to 30 April 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
|
|
04 Apr 2016 | AP01 | Appointment of Paul Nicholson as a director on 24 March 2016 | |
01 Apr 2016 | AD01 | Registered office address changed from 41 Meadway Harpenden AL5 1JN to 51 Collins Cross Bishop's Stortford CM23 2DD on 1 April 2016 | |
01 Apr 2016 | TM01 | Termination of appointment of Andrew Jones as a director on 24 March 2016 | |
23 Dec 2015 | AA | Micro company accounts made up to 30 April 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
|
|
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 | |
29 Apr 2014 | AP01 | Appointment of Andrew Jones as a director | |
03 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-03
|