Advanced company searchLink opens in new window

ELLOUGHTON HAULAGE LTD

Company number 09132811

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 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