Advanced company searchLink opens in new window

THROPHILL HAULAGE LTD

Company number 08992489

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)
26 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
10 Mar 2016 AP01 Appointment of Jacquiline Brinicombe as a director on 3 March 2016
10 Mar 2016 AD01 Registered office address changed from 132 Whitbeck Road Newcastle upon Tyne NE5 2XB to 37 Station Road Hibaldstow Brigg DN20 9DY on 10 March 2016
10 Mar 2016 TM01 Termination of appointment of Andrew Brady as a director on 3 March 2016
07 Jan 2016 AA Micro company accounts made up to 30 April 2015
22 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
19 Jan 2015 AD01 Registered office address changed from 9 Fenswood Court Long Ashton Somerset BS41 9BU United Kingdom to 132 Whitbeck Road Newcastle upon Tyne NE5 2XB on 19 January 2015
16 Jan 2015 AP01 Appointment of Andrew Brady as a director on 16 January 2015
16 Jan 2015 TM01 Termination of appointment of Paul Green as a director on 16 January 2015
10 Nov 2014 AD01 Registered office address changed from 2 Overhill Way Wigan WN3 6HF United Kingdom to 9 Fenswood Court Long Ashton Somerset BS41 9BU on 10 November 2014
10 Nov 2014 TM01 Termination of appointment of Ryan Erentz as a director on 29 October 2014
10 Nov 2014 AP01 Appointment of Paul Green as a director on 29 October 2014
11 Sep 2014 TM01 Termination of appointment of Paul Cubbon as a director on 29 August 2014
11 Sep 2014 AP01 Appointment of Ryan Erentz as a director on 29 August 2014
11 Sep 2014 AD01 Registered office address changed from 14 Lingfield Cresent Leeds LS17 6BS United Kingdom to 2 Overhill Way Wigan WN3 6HF on 11 September 2014
02 May 2014 TM01 Termination of appointment of Terence Dunne as a director
02 May 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2 May 2014
02 May 2014 AP01 Appointment of Mr Paul Cubbon as a director
11 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-11
  • GBP 1