- Company Overview for ELLISFIELD HAULAGE LTD (08998902)
- Filing history for ELLISFIELD HAULAGE LTD (08998902)
- People for ELLISFIELD HAULAGE LTD (08998902)
- More for ELLISFIELD HAULAGE LTD (08998902)
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 |