- 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) |
---|---|---|---|
24 Mar 2016 | TM01 | Termination of appointment of Andrew Shipway as a director on 18 March 2016 | |
15 Mar 2016 | CH01 | Director's details changed for Andrew Shipway on 7 March 2016 | |
15 Mar 2016 | AD01 | Registered office address changed from 19 Lilac Road Dudley DY1 4ER to 17 High Street Brockmoor Brierley Hill DY5 3HX on 15 March 2016 | |
19 Feb 2016 | AA | Micro company accounts made up to 31 July 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
13 Jul 2015 | AD01 | Registered office address changed from 244 Lawford Road Rugby CV21 2JA United Kingdom to 19 Lilac Road Dudley DY1 4ER on 13 July 2015 | |
13 Jul 2015 | AP01 | Appointment of Andrew Shipway as a director on 6 July 2015 | |
13 Jul 2015 | TM01 | Termination of appointment of Paulo Torres Vinagre as a director on 6 July 2015 | |
07 Aug 2014 | AP01 | Appointment of Paulo Torres Vinagre as a director on 24 July 2014 | |
07 Aug 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 244 Lawford Road Rugby CV21 2JA on 7 August 2014 | |
07 Aug 2014 | TM01 | Termination of appointment of Terence Dunne as a director on 24 July 2014 | |
15 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-15
|