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)
10 Jan 2018 AP01 Appointment of Mr Anthony Edward Blunt-Vyse as a director on 20 November 2017
10 Jan 2018 AD01 Registered office address changed from 162 Old Foundry Road Ipswich IP4 2DY United Kingdom to 8 Burrows Chase Waltham Abbey EN9 3YX on 10 January 2018
10 Jan 2018 TM01 Termination of appointment of Andrew Mills as a director on 20 November 2017
10 Jan 2018 PSC07 Cessation of Andrew Mills as a person with significant control on 20 November 2017
10 Jan 2018 PSC01 Notification of Anthony Edward Blunt-Vyse as a person with significant control on 20 November 2017
05 May 2017 CS01 Confirmation statement made on 14 April 2017 with updates
23 Jan 2017 AA Micro company accounts made up to 30 April 2016
22 Aug 2016 AD01 Registered office address changed from 108 Telford Avenue Stevenage SG2 0AL United Kingdom to 162 Old Foundry Road Ipswich IP4 2DY on 22 August 2016
22 Aug 2016 TM01 Termination of appointment of Michael Bridge as a director on 15 August 2016
22 Aug 2016 AP01 Appointment of Andrew Mills as a director on 15 August 2016
26 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
08 Apr 2016 AD01 Registered office address changed from 71 Sutton Hall Road Hounslow TW5 0PX United Kingdom to 108 Telford Avenue Stevenage SG2 0AL on 8 April 2016
08 Apr 2016 AP01 Appointment of Michael Bridge as a director on 1 April 2016
08 Apr 2016 TM01 Termination of appointment of Mariusz Wista as a director on 1 April 2016
03 Feb 2016 TM01 Termination of appointment of Geoffrey Pearson as a director on 26 January 2016
03 Feb 2016 AP01 Appointment of Mariusz Wista as a director on 26 January 2016
03 Feb 2016 AD01 Registered office address changed from 144 Thornley Lane South Stockport SK5 6QL to 71 Sutton Hall Road Hounslow TW5 0PX on 3 February 2016
08 Jan 2016 AA Micro company accounts made up to 30 April 2015
22 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
08 May 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 8 May 2014
08 May 2014 TM01 Termination of appointment of Terence Dunne as a director
08 May 2014 AP01 Appointment of Geoffrey Pearson as a director
14 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-14
  • GBP 1