- Company Overview for NEWBOROUGH HAULAGE LTD (08983192)
- Filing history for NEWBOROUGH HAULAGE LTD (08983192)
- People for NEWBOROUGH HAULAGE LTD (08983192)
- More for NEWBOROUGH HAULAGE LTD (08983192)
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) |
---|---|---|---|
24 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
28 Feb 2018 | PSC01 | Notification of Carl Michael John Waite as a person with significant control on 15 February 2018 | |
27 Feb 2018 | AD01 | Registered office address changed from 40 the Chine London N21 2ED United Kingdom to 146 Eskbank Skelmersdale WN8 6EF on 27 February 2018 | |
27 Feb 2018 | AP01 | Appointment of Mr Carl Michael John Waite as a director on 15 February 2018 | |
26 Feb 2018 | PSC07 | Cessation of Christakis Patouris as a person with significant control on 15 February 2018 | |
26 Feb 2018 | TM01 | Termination of appointment of Christakis Patouris as a director on 15 February 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with updates | |
12 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
16 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
28 Sep 2016 | AD01 | Registered office address changed from 3 Aberdale Gardens Potters Bar EN6 2JS United Kingdom to 40 the Chine London N21 2ED on 28 September 2016 | |
28 Sep 2016 | CH01 | Director's details changed for Christakis Patouris on 20 September 2016 | |
15 Sep 2016 | AP01 | Appointment of Christakis Patouris as a director on 8 September 2016 | |
15 Sep 2016 | TM01 | Termination of appointment of Allan Penman as a director on 8 September 2016 | |
15 Sep 2016 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 3 Aberdale Gardens Potters Bar EN6 2JS on 15 September 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
29 Jan 2016 | AP01 | Appointment of Mr Allan Penman as a director on 21 January 2016 | |
29 Jan 2016 | TM01 | Termination of appointment of Steven Waterworth as a director on 21 January 2016 | |
29 Jan 2016 | AD01 | Registered office address changed from 3 Scott Hall Place Leeds LS7 3JR to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 29 January 2016 | |
04 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
02 May 2014 | AP01 | Appointment of Steven Waterworth as a director | |
02 May 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
02 May 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2 May 2014 | |
07 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-07
|