Advanced company searchLink opens in new window

BRIERLEY HAULAGE LTD

Company number 08990423

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)
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