- Company Overview for TRENTLOCK HAULAGE LTD (08983473)
- Filing history for TRENTLOCK HAULAGE LTD (08983473)
- People for TRENTLOCK HAULAGE LTD (08983473)
- More for TRENTLOCK HAULAGE LTD (08983473)
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 |