- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|