Advanced company searchLink opens in new window

OAKWORTH HAULAGE LTD

Company number 08983381

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)
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