- 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) |
---|---|---|---|
18 Jan 2017 | AA | Micro company accounts made up to 30 April 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
|
|
07 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 | |
17 Sep 2015 | AP01 | Appointment of Garry Bainbridge as a director on 9 September 2015 | |
17 Sep 2015 | AD01 | Registered office address changed from 12 Fern Lea Street Rossendale BB4 7JF to 392 Laburnum Road Redcar TS10 3RS on 17 September 2015 | |
17 Sep 2015 | TM01 | Termination of appointment of Colin Pilling as a director on 9 September 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
|
|
15 Oct 2014 | TM01 | Termination of appointment of Geoffrey Cornelius as a director on 7 October 2014 | |
15 Oct 2014 | AD01 | Registered office address changed from 39 Ruddy Mead Clevedon Somerset BS21 5EP United Kingdom to 12 Fern Lea Street Rossendale BB4 7JF on 15 October 2014 | |
15 Oct 2014 | AP01 | Appointment of Colin Pilling as a director on 7 October 2014 | |
30 May 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
30 May 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 30 May 2014 | |
30 May 2014 | AP01 | Appointment of Geoffrey Cornelius as a director | |
10 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-10
|