- Company Overview for STAUNTON HAULAGE LTD (08976630)
- Filing history for STAUNTON HAULAGE LTD (08976630)
- People for STAUNTON HAULAGE LTD (08976630)
- More for STAUNTON HAULAGE LTD (08976630)
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) |
---|---|---|---|
01 May 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 17 April 2018 | |
01 May 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 17 April 2018 | |
01 May 2018 | AD01 | Registered office address changed from 17 Apen Lane Northolt UB5 6XB England to 77 Hinckley Road St. Helens WA11 9JU on 1 May 2018 | |
01 May 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
01 May 2018 | PSC07 | Cessation of Luigi Dicrosta as a person with significant control on 5 April 2018 | |
01 May 2018 | PSC01 | Notification of William Deng as a person with significant control on 17 April 2018 | |
01 May 2018 | TM01 | Termination of appointment of Luigi Dicrosta as a director on 5 April 2018 | |
01 May 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
01 May 2018 | AP01 | Appointment of Mr William Deng as a director on 17 April 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
24 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
09 Oct 2017 | PSC07 | Cessation of Terence Dunne as a person with significant control on 28 June 2017 | |
26 Jul 2017 | CH01 | Director's details changed for Mr Luigi Dicrosta on 25 July 2017 | |
26 Jul 2017 | AD01 | Registered office address changed from 3 Hazel Grove Staines-upon-Thames TW18 1JJ England to 17 Apen Lane Northolt UB5 6XB on 26 July 2017 | |
26 Jul 2017 | PSC04 | Change of details for Mr Luigi Dicrosta as a person with significant control on 25 July 2017 | |
04 Jul 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 28 June 2017 | |
03 Jul 2017 | AP01 | Appointment of Mr Luigi Dicrosta as a director on 28 June 2017 | |
03 Jul 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 3 Hazel Grove Staines-upon-Thames TW18 1JJ on 3 July 2017 | |
03 Jul 2017 | PSC01 | Notification of Luigi Dicrosta as a person with significant control on 28 June 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
12 Apr 2017 | TM01 | Termination of appointment of Peter Shaw as a director on 22 March 2017 | |
12 Apr 2017 | AD01 | Registered office address changed from 25 Caldwell Road Widnes WA8 7JT United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 12 April 2017 | |
12 Apr 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 22 March 2017 | |
10 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
15 Dec 2016 | AD01 | Registered office address changed from 93 Fair Close Bicester OX26 4YN United Kingdom to 25 Caldwell Road Widnes WA8 7JT on 15 December 2016 |