- Company Overview for SAWBRIDGEWORTH HAULAGE LTD (08990313)
- Filing history for SAWBRIDGEWORTH HAULAGE LTD (08990313)
- People for SAWBRIDGEWORTH HAULAGE LTD (08990313)
- More for SAWBRIDGEWORTH HAULAGE LTD (08990313)
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) |
---|---|---|---|
10 May 2017 | AD01 | Registered office address changed from 19 Guisborough Court Middlesbrough TS6 9NL United Kingdom to 24 Cross Street Upton Pontefract WF9 1EJ on 10 May 2017 | |
10 May 2017 | TM01 | Termination of appointment of David Russell as a director on 5 April 2017 | |
10 May 2017 | AP01 | Appointment of Lee Carratt as a director on 3 May 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
19 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
19 Jul 2016 | AP01 | Appointment of David Russell as a director on 12 July 2016 | |
19 Jul 2016 | TM01 | Termination of appointment of Gabriel Afloarei as a director on 12 July 2016 | |
19 Jul 2016 | AD01 | Registered office address changed from 52a Manchester Road Hyde SK14 2BD United Kingdom to 19 Guisborough Court Middlesbrough TS6 9NL on 19 July 2016 | |
21 Jun 2016 | AP01 | Appointment of Gabriel Afloarei as a director on 14 June 2016 | |
21 Jun 2016 | TM01 | Termination of appointment of Kevin Bradley as a director on 14 June 2016 | |
21 Jun 2016 | AD01 | Registered office address changed from Flat 3 Mead Court Coxford Drove Southampton Hampshire SO16 5FD to 52a Manchester Road Hyde SK14 2BD on 21 June 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
06 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
08 May 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
08 May 2014 | AP01 | Appointment of Kevin Bradley as a director | |
08 May 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 8 May 2014 | |
10 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-10
|