Advanced company searchLink opens in new window

ARBOURTHORNE HAULAGE LTD

Company number 08979173

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)
17 Jan 2020 PSC07 Cessation of Giorgio Carbognin as a person with significant control on 8 January 2020
17 Jan 2020 AP01 Appointment of Mr Ben Talbot as a director on 8 January 2020
17 Jan 2020 TM01 Termination of appointment of Giorgio Carbognin as a director on 8 January 2020
09 Dec 2019 AA Micro company accounts made up to 30 April 2019
24 May 2019 PSC01 Notification of Giorgio Carbognin as a person with significant control on 10 May 2019
24 May 2019 TM01 Termination of appointment of Alan Mcnicholas as a director on 10 May 2019
24 May 2019 AD01 Registered office address changed from 15 Maxwell Street Bury BL9 7QA England to 144 Albert Road London E10 6PB on 24 May 2019
24 May 2019 AP01 Appointment of Mr Giorgio Carbognin as a director on 10 May 2019
24 May 2019 PSC07 Cessation of Alan Mcnicholas as a person with significant control on 10 May 2019
16 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
07 Feb 2019 AD01 Registered office address changed from 12 Grasslands Smallfield Horley RH6 9NU United Kingdom to 15 Maxwell Street Bury BL9 7QA on 7 February 2019
07 Feb 2019 PSC07 Cessation of Morgan Bartlett Searson James as a person with significant control on 30 January 2019
07 Feb 2019 PSC01 Notification of Alan Mcnicholas as a person with significant control on 30 January 2019
07 Feb 2019 AP01 Appointment of Mr Alan Mcnicholas as a director on 30 January 2019
07 Feb 2019 TM01 Termination of appointment of Morgan Bartlett Searson James as a director on 30 January 2019
27 Sep 2018 PSC01 Notification of Morgan Bartlett Searson James as a person with significant control on 19 September 2018
27 Sep 2018 TM01 Termination of appointment of Lee Wadlduck as a director on 19 September 2018
27 Sep 2018 PSC07 Cessation of Lee Wadlduck as a person with significant control on 19 September 2018
27 Sep 2018 AP01 Appointment of Mr Morgan Bartlett Searson James as a director on 19 September 2018
27 Sep 2018 AD01 Registered office address changed from 5 Gainford Chester Le Street DH2 2EW England to 12 Grasslands Smallfield Horley RH6 9NU on 27 September 2018
10 Sep 2018 AA Micro company accounts made up to 30 April 2018
08 Jun 2018 AP01 Appointment of Mr Lee Wadlduck as a director on 16 May 2018
08 Jun 2018 PSC01 Notification of Lee Wadlduck as a person with significant control on 16 May 2018
08 Jun 2018 AD01 Registered office address changed from 3 Hallgate Road Stockport SK1 4JF England to 5 Gainford Chester Le Street DH2 2EW on 8 June 2018
08 Jun 2018 TM01 Termination of appointment of Terry Dunne as a director on 16 May 2018