- Company Overview for COLEBROOK HAULAGE LTD (08983667)
- Filing history for COLEBROOK HAULAGE LTD (08983667)
- People for COLEBROOK HAULAGE LTD (08983667)
- More for COLEBROOK HAULAGE LTD (08983667)
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) |
---|---|---|---|
23 Sep 2019 | AP01 | Appointment of Mr Luke Brown as a director on 3 September 2019 | |
12 Jul 2019 | AD01 | Registered office address changed from 390 Gateford Road Worksop S81 7DB United Kingdom to Little Kateshill Kateshill Bewdley DY12 2DR on 12 July 2019 | |
12 Jul 2019 | AP01 | Appointment of Mr Sam Davis as a director on 27 June 2019 | |
12 Jul 2019 | PSC01 | Notification of Sam Davis as a person with significant control on 27 June 2019 | |
12 Jul 2019 | PSC07 | Cessation of Andrew Dittel as a person with significant control on 27 June 2019 | |
12 Jul 2019 | TM01 | Termination of appointment of Andrew Mark Dittel as a director on 27 June 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with updates | |
01 Nov 2018 | AD01 | Registered office address changed from 390 Gateford Road Worksop Nottingham S81 7DB United Kingdom to 390 Gateford Road Worksop S81 7DB on 1 November 2018 | |
01 Nov 2018 | PSC04 | Change of details for Mr Andrew Dittel as a person with significant control on 18 October 2018 | |
01 Nov 2018 | CH01 | Director's details changed for Mr Andrew Dittel on 18 October 2018 | |
26 Oct 2018 | PSC07 | Cessation of Thomas Rutenga as a person with significant control on 18 October 2018 | |
26 Oct 2018 | PSC01 | Notification of Andrew Dittel as a person with significant control on 18 October 2018 | |
26 Oct 2018 | AP01 | Appointment of Mr Andrew Dittel as a director on 18 October 2018 | |
26 Oct 2018 | TM01 | Termination of appointment of Thomas Rutenga as a director on 18 October 2018 | |
26 Oct 2018 | AD01 | Registered office address changed from 19 Mayfield Close London E8 3DA England to 390 Gateford Road Worksop Nottingham S81 7DB on 26 October 2018 | |
19 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
16 Aug 2018 | PSC04 | Change of details for Mr Thomas Rutenga as a person with significant control on 5 July 2018 | |
16 Aug 2018 | CH01 | Director's details changed for Mr Thomas Rutenga on 5 July 2018 | |
16 Aug 2018 | AD01 | Registered office address changed from 61 Henningham Road London N17 7BE England to 19 Mayfield Close London E8 3DA on 16 August 2018 | |
09 May 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 26 April 2018 | |
09 May 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 26 April 2018 | |
09 May 2018 | AP01 | Appointment of Mr Thomas Rutenga as a director on 26 April 2018 | |
09 May 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
09 May 2018 | AD01 | Registered office address changed from 66 Plevna Crescent London N15 6DW United Kingdom to 61 Henningham Road London N17 7BE on 9 May 2018 | |
09 May 2018 | PSC01 | Notification of Thomas Rutenga as a person with significant control on 26 April 2018 |