Advanced company searchLink opens in new window

COLEBROOK HAULAGE LTD

Company number 08983667

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)
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