- Company Overview for OAKWORTH HAULAGE LTD (08983381)
- Filing history for OAKWORTH HAULAGE LTD (08983381)
- People for OAKWORTH HAULAGE LTD (08983381)
- More for OAKWORTH HAULAGE LTD (08983381)
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) |
---|---|---|---|
05 Aug 2020 | AP01 | Appointment of Mr Luke Martin Bottomley as a director on 16 July 2020 | |
05 Aug 2020 | TM01 | Termination of appointment of Maridonna Charles as a director on 16 July 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with updates | |
08 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
17 Jul 2019 | AD01 | Registered office address changed from 19a Vale Crescent Bishop Wilton York YO42 1SU United Kingdom to 19 Rosedale Road Stockport SK4 2QU on 17 July 2019 | |
17 Jul 2019 | PSC01 | Notification of Maridonna Charles as a person with significant control on 3 July 2019 | |
17 Jul 2019 | PSC07 | Cessation of Steven Rispin as a person with significant control on 3 July 2019 | |
17 Jul 2019 | AP01 | Appointment of Mr Maridonna Charles as a director on 3 July 2019 | |
17 Jul 2019 | TM01 | Termination of appointment of Steven Rispin as a director on 3 July 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with updates | |
08 Nov 2018 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds LS7 4RA England to 19a Vale Crescent Bishop Wilton York YO42 1SU on 8 November 2018 | |
08 Nov 2018 | PSC01 | Notification of Steven Rispin as a person with significant control on 31 October 2018 | |
08 Nov 2018 | AP01 | Appointment of Mr Steven Rispin as a director on 31 October 2018 | |
08 Nov 2018 | PSC07 | Cessation of Calum Menzies as a person with significant control on 31 October 2018 | |
08 Nov 2018 | TM01 | Termination of appointment of Calum Menzies as a director on 31 October 2018 | |
21 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
11 Jun 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 22 May 2018 | |
11 Jun 2018 | AD01 | Registered office address changed from 18 Essex Drive Hednesford Cannock WS12 1LG to 35 Redhouse Lane Leeds LS7 4RA on 11 June 2018 | |
11 Jun 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 22 May 2018 | |
11 Jun 2018 | PSC01 | Notification of Calum Menzies as a person with significant control on 22 May 2018 | |
11 Jun 2018 | TM01 | Termination of appointment of Eric Cox as a director on 5 April 2018 | |
11 Jun 2018 | PSC07 | Cessation of Eric Cox as a person with significant control on 5 April 2018 | |
11 Jun 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
11 Jun 2018 | AP01 | Appointment of Mr Calum Menzies as a director on 22 May 2018 | |
11 Jun 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 |