- Company Overview for BARTONABBEY HAULAGE LTD (08976494)
- Filing history for BARTONABBEY HAULAGE LTD (08976494)
- People for BARTONABBEY HAULAGE LTD (08976494)
- More for BARTONABBEY HAULAGE LTD (08976494)
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 |