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)
07 Jun 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 16 May 2018
07 Jun 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
07 Jun 2018 PSC07 Cessation of William James O'donnell as a person with significant control on 5 April 2018
07 Jun 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
07 Jun 2018 TM01 Termination of appointment of William James O'donnell as a director on 5 April 2018
18 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
09 Feb 2018 PSC07 Cessation of Ian Thomas as a person with significant control on 6 December 2017
09 Feb 2018 TM01 Termination of appointment of Ian Thomas as a director on 6 December 2017
09 Feb 2018 PSC01 Notification of William James O'donnell as a person with significant control on 6 December 2017
09 Feb 2018 AP01 Appointment of Mr William James O'donnell as a director on 6 December 2017
09 Feb 2018 AD01 Registered office address changed from 29 Mount Street Breaston Derby DE72 3AJ United Kingdom to 3 Hallgate Road Stockport SK1 4JF on 9 February 2018
10 Jan 2018 AA Micro company accounts made up to 30 April 2017
19 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
13 Jan 2017 AA Micro company accounts made up to 30 April 2016
12 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
29 Dec 2015 AA Micro company accounts made up to 30 April 2015
13 Jul 2015 AP01 Appointment of Ian Thomas as a director on 2 July 2015
13 Jul 2015 TM01 Termination of appointment of Graeme Dockwray as a director on 2 July 2015
13 Jul 2015 AD01 Registered office address changed from 3 Beechwood Avenue Gateshead NE9 6PP to 29 Mount Street Breaston Derby DE72 3AJ on 13 July 2015
15 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
16 Jan 2015 AD01 Registered office address changed from 38 Jocelyns Harlow CM17 0BU United Kingdom to 3 Beechwood Avenue Gateshead NE9 6PP on 16 January 2015
16 Jan 2015 TM01 Termination of appointment of Filip Lach as a director on 15 January 2015
16 Jan 2015 AP01 Appointment of Graeme Dockwray as a director on 15 January 2015
15 Oct 2014 AP01 Appointment of Filip Lach as a director on 9 October 2014
15 Oct 2014 AD01 Registered office address changed from 47 Springwell Road Sunderland SR3 4DY United Kingdom to 38 Jocelyns Harlow CM17 0BU on 15 October 2014