Advanced company searchLink opens in new window

BARTONABBEY HAULAGE LTD

Company number 08976494

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)
02 Nov 2020 AP01 Appointment of Mr Ian Davies as a director on 14 October 2020
02 Nov 2020 TM01 Termination of appointment of Gerard Rowe as a director on 14 October 2020
02 Jul 2020 AD01 Registered office address changed from 10 Pawsons Road Croydon CR0 2QE United Kingdom to 46a High Street Pinner HA5 5PW on 2 July 2020
02 Jul 2020 PSC01 Notification of Gerard Rowe as a person with significant control on 9 June 2020
02 Jul 2020 PSC07 Cessation of Isaac Odoi as a person with significant control on 9 June 2020
02 Jul 2020 AP01 Appointment of Mr Gerard Rowe as a director on 9 June 2020
02 Jul 2020 TM01 Termination of appointment of Isaac Odoi as a director on 9 June 2020
03 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates
10 Dec 2019 AA Micro company accounts made up to 30 April 2019
02 Aug 2019 AD01 Registered office address changed from Flat 2 29 Stourbridge Road Dudley DY1 2DH United Kingdom to 10 Pawsons Road Croydon CR0 2QE on 2 August 2019
02 Aug 2019 TM01 Termination of appointment of Mark Hannigan as a director on 9 July 2019
02 Aug 2019 AP01 Appointment of Mr Isaac Odoi as a director on 9 July 2019
02 Aug 2019 PSC07 Cessation of Mark Hannigan as a person with significant control on 9 July 2019
02 Aug 2019 PSC01 Notification of Isaac Odoi as a person with significant control on 9 July 2019
17 Apr 2019 AD01 Registered office address changed from 27 Madeira Road London E11 4AG United Kingdom to Flat 2 29 Stourbridge Road Dudley DY1 2DH on 17 April 2019
15 Apr 2019 TM01 Termination of appointment of Brian Roy Johnson as a director on 5 April 2019
15 Apr 2019 AP01 Appointment of Mr Mark Hannigan as a director on 5 April 2019
15 Apr 2019 PSC07 Cessation of Brian Roy Johnson as a person with significant control on 5 April 2019
15 Apr 2019 PSC01 Notification of Mark Hannigan as a person with significant control on 5 April 2019
12 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
14 Sep 2018 AA Micro company accounts made up to 30 April 2018
08 Aug 2018 PSC01 Notification of Brian Roy Johnson as a person with significant control on 31 July 2018
08 Aug 2018 PSC07 Cessation of Krisztian Laszlo Tian as a person with significant control on 31 July 2018
08 Aug 2018 AD01 Registered office address changed from 17 Cyrus House Malta Street London EC1V 0BU England to 27 Madeira Road London E11 4AG on 8 August 2018
08 Aug 2018 AP01 Appointment of Mr Brian Roy Johnson as a director on 31 July 2018