- Company Overview for ARBOURTHORNE HAULAGE LTD (08979173)
- Filing history for ARBOURTHORNE HAULAGE LTD (08979173)
- People for ARBOURTHORNE HAULAGE LTD (08979173)
- More for ARBOURTHORNE HAULAGE LTD (08979173)
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
|
|
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
|
|
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 |