- Company Overview for THROPHILL HAULAGE LTD (08992489)
- Filing history for THROPHILL HAULAGE LTD (08992489)
- People for THROPHILL HAULAGE LTD (08992489)
- More for THROPHILL HAULAGE LTD (08992489)
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
|
|
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
|
|
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
|