Advanced company searchLink opens in new window

YARDLEY HAULAGE LTD

Company number 08993888

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)
07 Oct 2019 AP01 Appointment of Mr Mark Whiting as a director on 17 September 2019
09 May 2019 CS01 Confirmation statement made on 14 April 2019 with updates
15 Apr 2019 TM01 Termination of appointment of Darren Barlow as a director on 5 April 2019
15 Apr 2019 AP01 Appointment of Mr Mohammed Khan as a director on 5 April 2019
15 Apr 2019 AD01 Registered office address changed from 33 Victoria Gate Harlow CM17 9TA United Kingdom to 35 East Avenue Southall UB1 2AQ on 15 April 2019
15 Apr 2019 PSC07 Cessation of Darren Barlow as a person with significant control on 5 April 2019
15 Apr 2019 PSC01 Notification of Mohammed Khan as a person with significant control on 5 April 2019
03 Dec 2018 AD01 Registered office address changed from 27 Farm Hill South Leeds LS7 2QB England to 33 Victoria Gate Harlow CM17 9TA on 3 December 2018
03 Dec 2018 PSC01 Notification of Darren Barlow as a person with significant control on 13 November 2018
03 Dec 2018 AP01 Appointment of Mr Darren Barlow as a director on 13 November 2018
03 Dec 2018 PSC07 Cessation of Dale Thomas Huggins as a person with significant control on 13 November 2018
03 Dec 2018 TM01 Termination of appointment of Dale Thomas Huggins as a director on 13 November 2018
10 Sep 2018 AA Micro company accounts made up to 30 April 2018
20 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with updates
20 Apr 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 27 Farm Hill South Leeds LS7 2QB on 20 April 2018
20 Apr 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 13 April 2018
20 Apr 2018 PSC01 Notification of Dale Thomas Huggins as a person with significant control on 13 April 2018
20 Apr 2018 TM01 Termination of appointment of Terry Dunne as a director on 13 April 2018
20 Apr 2018 AP01 Appointment of Mr Dale Thomas Huggins as a director on 13 April 2018
20 Apr 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
20 Apr 2018 AD01 Registered office address changed from 8 Burrows Chase Waltham Abbey EN9 3YX United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 20 April 2018
20 Apr 2018 TM01 Termination of appointment of Anthony Edward Blunt-Vyse as a director on 5 April 2018
20 Apr 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
20 Apr 2018 PSC07 Cessation of Anthony Edward Blunt-Vyse as a person with significant control on 5 April 2018
26 Jan 2018 AA Micro company accounts made up to 30 April 2017