- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|