- Company Overview for ELLOUGHTON HAULAGE LTD (09132811)
- Filing history for ELLOUGHTON HAULAGE LTD (09132811)
- People for ELLOUGHTON HAULAGE LTD (09132811)
- More for ELLOUGHTON HAULAGE LTD (09132811)
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 Aug 2018 | AD01 | Registered office address changed from 4 Cherryhill Avenue Stoke-on-Trent ST3 5SP England to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 10 August 2018 | |
10 Aug 2018 | AP01 | Appointment of Mr Melvin Agustus Kelsey as a director on 2 August 2018 | |
10 Aug 2018 | TM01 | Termination of appointment of David Underwood as a director on 2 August 2018 | |
10 Aug 2018 | PSC07 | Cessation of David Underwood as a person with significant control on 2 August 2018 | |
10 Aug 2018 | PSC01 | Notification of Melvin Agustus Kelsey as a person with significant control on 2 August 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with updates | |
23 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
13 Feb 2018 | AP01 | Appointment of Mr David Underwood as a director on 15 January 2018 | |
13 Feb 2018 | PSC07 | Cessation of Adrian Godwin as a person with significant control on 15 January 2018 | |
13 Feb 2018 | AD01 | Registered office address changed from 182 Linden Road Gloucester GL1 5JB United Kingdom to 4 Cherryhill Avenue Stoke-on-Trent ST3 5SP on 13 February 2018 | |
13 Feb 2018 | PSC01 | Notification of David Underwood as a person with significant control on 15 January 2018 | |
13 Feb 2018 | TM01 | Termination of appointment of Adrian Godwin as a director on 15 January 2018 | |
26 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with updates | |
21 Jul 2017 | PSC01 | Notification of Adrian Godwin as a person with significant control on 19 May 2017 | |
21 Jul 2017 | PSC07 | Cessation of Sean Pollard as a person with significant control on 19 May 2017 | |
26 May 2017 | TM01 | Termination of appointment of Stephanie Randaxhe as a director on 5 April 2017 | |
26 May 2017 | AD01 | Registered office address changed from 4 Cliffe Road Brampton Barnsley S73 0XP United Kingdom to 182 Linden Road Gloucester GL1 5JB on 26 May 2017 | |
26 May 2017 | AP01 | Appointment of Adrian Godwin as a director on 19 May 2017 | |
06 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
17 Oct 2016 | TM01 | Termination of appointment of Sean Pollard as a director on 5 October 2016 | |
17 Oct 2016 | AD01 | Registered office address changed from 1 Mount Pleasant Huddersfield HD6 3PX United Kingdom to 4 Cliffe Road Brampton Barnsley S73 0XP on 17 October 2016 | |
17 Oct 2016 | AP01 | Appointment of Stephanie Randaxhe as a director on 5 October 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
29 Mar 2016 | AD01 | Registered office address changed from 17 High Street Brockmoor Brierley Hill DY5 3HX United Kingdom to 1 Mount Pleasant Huddersfield HD6 3PX on 29 March 2016 | |
24 Mar 2016 | AP01 | Appointment of Sean Pollard as a director on 18 March 2016 |