Advanced company searchLink opens in new window

NEWBOROUGH HAULAGE LTD

Company number 08983192

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)
09 Sep 2020 PSC07 Cessation of Andrew Jones as a person with significant control on 24 August 2020
09 Sep 2020 AP01 Appointment of Mr Angelo Rastiello as a director on 24 August 2020
08 Sep 2020 TM01 Termination of appointment of Andrew Jones as a director on 24 August 2020
05 Mar 2020 AD01 Registered office address changed from 14 Albert Square Rugby CV21 2SH United Kingdom to 52 Lander Close Warrington WA5 9PJ on 5 March 2020
05 Mar 2020 PSC01 Notification of Andrew Jones as a person with significant control on 24 February 2020
05 Mar 2020 PSC07 Cessation of John Lesley Carter as a person with significant control on 24 February 2020
05 Mar 2020 AP01 Appointment of Mr Andrew Jones as a director on 24 February 2020
05 Mar 2020 TM01 Termination of appointment of John Lesley Carter as a director on 24 February 2020
07 Jan 2020 AA Micro company accounts made up to 30 April 2019
09 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with updates
24 Sep 2019 AP01 Appointment of Mr John Lesley Carter as a director on 3 September 2019
23 Sep 2019 AD01 Registered office address changed from 100 Marlborough Road Romford RM7 8AL England to 14 Albert Square Rugby CV21 2SH on 23 September 2019
23 Sep 2019 PSC07 Cessation of Alexander Mezak as a person with significant control on 3 September 2019
23 Sep 2019 PSC01 Notification of John Lesley Carter as a person with significant control on 3 September 2019
23 Sep 2019 TM01 Termination of appointment of Alexander Mezak as a director on 3 September 2019
05 Jul 2019 PSC01 Notification of Alexander Mezak as a person with significant control on 11 June 2019
05 Jul 2019 AP01 Appointment of Mr Alexander Mezak as a director on 11 June 2019
05 Jul 2019 TM01 Termination of appointment of Gerry Mcgoran as a director on 11 June 2019
05 Jul 2019 PSC07 Cessation of Gerry Mcgoran as a person with significant control on 11 June 2019
05 Jul 2019 AD01 Registered office address changed from 146 Eskbank Skelmersdale WN8 6EF England to 100 Marlborough Road Romford RM7 8AL on 5 July 2019
22 Feb 2019 AP01 Appointment of Mr Gerry Mcgoran as a director on 14 February 2019
22 Feb 2019 PSC07 Cessation of Carl Michael John Waite as a person with significant control on 14 February 2019
22 Feb 2019 TM01 Termination of appointment of Carl Michael John Waite as a director on 14 February 2019
22 Feb 2019 PSC01 Notification of Gerry Mcgoran as a person with significant control on 14 February 2019
07 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates