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)
08 Aug 2018 TM01 Termination of appointment of Krisztian Laszlo Tian as a director on 31 July 2018
19 Apr 2018 AP01 Appointment of Mr Krisztian Laszlo Tian as a director on 11 April 2018
19 Apr 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 17 Cyrus House Malta Street London EC1V 0BU on 19 April 2018
19 Apr 2018 PSC01 Notification of Krisztian Laszlo Tian as a person with significant control on 11 April 2018
19 Apr 2018 PSC07 Cessation of Robert Reston as a person with significant control on 11 April 2018
19 Apr 2018 TM01 Termination of appointment of Robert Reston as a director on 11 April 2018
17 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
10 Jan 2018 AA Micro company accounts made up to 30 April 2017
12 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
10 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
  • GBP 1
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
  • GBP 1
27 Nov 2014 AP01 Appointment of Robert Reston as a director on 17 November 2014
27 Nov 2014 AD01 Registered office address changed from 12 Whiteholme Avenue Manchester M21 7PH United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 27 November 2014
27 Nov 2014 TM01 Termination of appointment of Anthony Wright as a director on 17 November 2014
22 Jul 2014 TM01 Termination of appointment of David Howard as a director on 16 July 2014
22 Jul 2014 AD01 Registered office address changed from 57 Priestly Way Burnham on Sea Somerset TA8 1QX United Kingdom to 12 Whiteholme Avenue Manchester M21 7PH on 22 July 2014
22 Jul 2014 AP01 Appointment of Anthony Wright as a director on 16 July 2014
02 May 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2 May 2014
01 May 2014 AP01 Appointment of David Howard as a director
01 May 2014 TM01 Termination of appointment of Terence Dunne as a director
03 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-03
  • GBP 1