Advanced company searchLink opens in new window

LANGRIDGE HAULAGE LTD

Company number 08984997

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)
07 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
30 Mar 2020 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 47 Caistor Street Stockport SK1 2LG on 30 March 2020
30 Mar 2020 PSC01 Notification of Clark Christopher Kenyon as a person with significant control on 20 March 2020
30 Mar 2020 PSC07 Cessation of Mohammed Ayyaz as a person with significant control on 20 March 2020
30 Mar 2020 AP01 Appointment of Mr Clark Christopher Kenyon as a director on 20 March 2020
30 Mar 2020 TM01 Termination of appointment of Mohammed Ayyaz as a director on 20 March 2020
06 Jan 2020 AA Micro company accounts made up to 30 April 2019
02 Jan 2020 AD01 Registered office address changed from 25 Long Drive Greenford UB6 8NA United Kingdom to 191 Washington Street Bradford BD8 9QP on 2 January 2020
02 Jan 2020 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 2 January 2020
02 Jan 2020 PSC07 Cessation of Ionel Plesea as a person with significant control on 2 January 2020
02 Jan 2020 AP01 Appointment of Mr Mohammed Ayyaz as a director on 2 January 2020
02 Jan 2020 TM01 Termination of appointment of Ionel Plesea as a director on 2 January 2020
01 Nov 2019 AD01 Registered office address changed from 91 Manor Road Dagenham RM10 8BE England to 25 Long Drive Greenford UB6 8NA on 1 November 2019
01 Nov 2019 PSC01 Notification of Ionel Plesea as a person with significant control on 11 October 2019
01 Nov 2019 AP01 Appointment of Mr Ionel Plesea as a director on 11 October 2019
01 Nov 2019 PSC07 Cessation of Tommy Dwyer as a person with significant control on 11 October 2019
01 Nov 2019 TM01 Termination of appointment of Tommy Dwyer as a director on 11 October 2019
26 Jul 2019 AD01 Registered office address changed from 15 Queensway, Clifton, Swinton Manchester M27 8QE England to 91 Manor Road Dagenham RM10 8BE on 26 July 2019
26 Jul 2019 PSC07 Cessation of Ian Michael Slack as a person with significant control on 5 July 2019
26 Jul 2019 TM01 Termination of appointment of Ian Michael Slack as a director on 5 July 2019
26 Jul 2019 AP01 Appointment of Mr Tommy Dwyer as a director on 5 July 2019
26 Jul 2019 PSC01 Notification of Tommy Dwyer as a person with significant control on 5 July 2019
16 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
26 Sep 2018 AA Micro company accounts made up to 30 April 2018
18 Sep 2018 AD01 Registered office address changed from Ashmae Woodgate Lane, Borden Sittingbourne ME9 7QB England to 15 Queensway, Clifton, Swinton Manchester M27 8QE on 18 September 2018