- Company Overview for BRIERLEY HAULAGE LTD (08990423)
- Filing history for BRIERLEY HAULAGE LTD (08990423)
- People for BRIERLEY HAULAGE LTD (08990423)
- More for BRIERLEY HAULAGE LTD (08990423)
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) |
---|---|---|---|
31 Dec 2019 | TM01 | Termination of appointment of Ross Michael Boadle as a director on 20 December 2019 | |
10 Dec 2019 | AA | Micro company accounts made up to 30 April 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with updates | |
26 Nov 2018 | PSC01 | Notification of Ross Michael Boadle as a person with significant control on 14 November 2018 | |
26 Nov 2018 | AP01 | Appointment of Mr Ross Michael Boadle as a director on 14 November 2018 | |
26 Nov 2018 | AD01 | Registered office address changed from 104a Poplars Avenue Warrington WA2 9LT England to 75 Temple Way Rayleigh SS6 9PP on 26 November 2018 | |
26 Nov 2018 | PSC07 | Cessation of Rodney Eugene Grimes as a person with significant control on 14 November 2018 | |
26 Nov 2018 | TM01 | Termination of appointment of Rodney Eugene Grimes as a director on 14 November 2018 | |
17 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with updates | |
23 Mar 2018 | AP01 | Appointment of Mr Rodney Eugene Grimes as a director on 15 March 2018 | |
23 Mar 2018 | AD01 | Registered office address changed from 4 Martin Road Dagenham RM8 2XH United Kingdom to 104a Poplars Avenue Warrington WA2 9LT on 23 March 2018 | |
23 Mar 2018 | PSC07 | Cessation of Evaldas Vizbaras as a person with significant control on 15 March 2018 | |
23 Mar 2018 | PSC01 | Notification of Rodney Eugene Grimes as a person with significant control on 15 March 2018 | |
23 Mar 2018 | TM01 | Termination of appointment of Evaldas Vizbaras as a director on 15 March 2018 | |
12 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
07 Dec 2017 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 25 October 2017 | |
06 Dec 2017 | PSC01 | Notification of Evaldas Vizbaras as a person with significant control on 25 October 2017 | |
06 Dec 2017 | TM01 | Termination of appointment of Colin Hakin as a director on 25 October 2017 | |
06 Dec 2017 | AD01 | Registered office address changed from 111 Grimshoe Road Downham Market PE38 9WF United Kingdom to 4 Martin Road Dagenham RM8 2XH on 6 December 2017 | |
06 Dec 2017 | AP01 | Appointment of Mr Evaldas Vizbaras as a director on 25 October 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
09 Mar 2017 | AP01 | Appointment of Colin Hakin as a director on 2 March 2017 | |
09 Mar 2017 | TM01 | Termination of appointment of Garry Bainbridge as a director on 2 March 2017 | |
09 Mar 2017 | AD01 | Registered office address changed from 392 Laburnum Road Redcar TS10 3RS United Kingdom to 111 Grimshoe Road Downham Market PE38 9WF on 9 March 2017 |