Advanced company searchLink opens in new window

ELLISFIELD HAULAGE LTD

Company number 08998902

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)
03 Sep 2020 PSC07 Cessation of Jonathon Mennell as a person with significant control on 13 August 2020
03 Sep 2020 TM01 Termination of appointment of Jonathon Mennell as a director on 13 August 2020
15 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with updates
17 Mar 2020 AD01 Registered office address changed from 30 Westleigh Road Taunton TA1 2XY United Kingdom to 14 Osborne Grove Leigh WN7 2TZ on 17 March 2020
17 Mar 2020 PSC01 Notification of Jonathon Mennell as a person with significant control on 6 March 2020
17 Mar 2020 PSC07 Cessation of Paul Dyer as a person with significant control on 6 March 2020
17 Mar 2020 AP01 Appointment of Mr Jonathon Mennell as a director on 6 March 2020
17 Mar 2020 TM01 Termination of appointment of Paul Dyer as a director on 6 March 2020
16 Dec 2019 AA Micro company accounts made up to 30 April 2019
30 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with updates
09 Apr 2019 TM01 Termination of appointment of Dougan Isaac as a director on 29 March 2019
09 Apr 2019 AD01 Registered office address changed from 45, Uamvar Street London E14 6GQ United Kingdom to 30 Westleigh Road Taunton TA1 2XY on 9 April 2019
09 Apr 2019 PSC07 Cessation of Dougan Isaac as a person with significant control on 29 March 2019
09 Apr 2019 AP01 Appointment of Mr Paul Dyer as a director on 29 March 2019
09 Apr 2019 PSC01 Notification of Paul Dyer as a person with significant control on 29 March 2019
20 Sep 2018 AA Micro company accounts made up to 30 April 2018
28 Aug 2018 PSC01 Notification of Dougan Isaac as a person with significant control on 15 August 2018
28 Aug 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 45, Uamvar Street London E14 6GQ on 28 August 2018
28 Aug 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 15 August 2018
28 Aug 2018 AP01 Appointment of Mr Dougan Isaac as a director on 15 August 2018
28 Aug 2018 TM01 Termination of appointment of Terry Dunne as a director on 15 August 2018
06 Jul 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
06 Jul 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 6 July 2018
06 Jul 2018 PSC07 Cessation of Paul Lambie as a person with significant control on 5 April 2018
06 Jul 2018 TM01 Termination of appointment of Paul Lambie as a director on 5 April 2018