- Company Overview for YARDLEY HAULAGE LTD (08993888)
- Filing history for YARDLEY HAULAGE LTD (08993888)
- People for YARDLEY HAULAGE LTD (08993888)
- More for YARDLEY HAULAGE LTD (08993888)
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 |