Advanced company searchLink opens in new window

TRENTLOCK HAULAGE LTD

Company number 08983473

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)
13 Nov 2020 AP01 Appointment of Mr James Smith as a director on 27 October 2020
13 Nov 2020 TM01 Termination of appointment of Allan Stebbings as a director on 27 October 2020
15 Jul 2020 AD01 Registered office address changed from 158 Milwards Harlow CM19 4SH United Kingdom to 10 George Close Marlow SL7 1TR on 15 July 2020
15 Jul 2020 PSC01 Notification of Allan Stebbings as a person with significant control on 30 June 2020
15 Jul 2020 PSC07 Cessation of Mark Cooper as a person with significant control on 30 June 2020
15 Jul 2020 AP01 Appointment of Mr Allan Stebbings as a director on 30 June 2020
15 Jul 2020 TM01 Termination of appointment of Mark Cooper as a director on 30 June 2020
08 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with updates
13 Jan 2020 AA Micro company accounts made up to 30 April 2019
04 Jul 2019 AD01 Registered office address changed from 4 Capsey Road Ifield Crawley RH11 0UA England to 158 Milwards Harlow CM19 4SH on 4 July 2019
04 Jul 2019 AP01 Appointment of Mr Mark Cooper as a director on 19 June 2019
04 Jul 2019 PSC01 Notification of Mark Cooper as a person with significant control on 19 June 2019
04 Jul 2019 PSC07 Cessation of Andris Kupavskis as a person with significant control on 19 June 2019
04 Jul 2019 TM01 Termination of appointment of Andris Kupavskis as a director on 19 June 2019
17 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with updates
12 Sep 2018 AA Micro company accounts made up to 30 April 2018
18 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with updates
03 Apr 2018 AP01 Appointment of Mr Andris Kupavskis as a director on 22 March 2018
03 Apr 2018 PSC01 Notification of Andris Kupavskis as a person with significant control on 22 March 2018
03 Apr 2018 AD01 Registered office address changed from 57 Portchester Road Portsmouth PO2 7HZ United Kingdom to 4 Capsey Road Ifield Crawley RH11 0UA on 3 April 2018
03 Apr 2018 TM01 Termination of appointment of George Platt as a director on 22 March 2018
03 Apr 2018 PSC07 Cessation of George Platt as a person with significant control on 22 March 2018
24 Jan 2018 AA Micro company accounts made up to 30 April 2017
19 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
13 Apr 2017 TM01 Termination of appointment of Terence Dunne as a director on 6 April 2017