- Company Overview for EASTDON HAULAGE LTD (09134772)
- Filing history for EASTDON HAULAGE LTD (09134772)
- People for EASTDON HAULAGE LTD (09134772)
- More for EASTDON HAULAGE LTD (09134772)
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) |
---|---|---|---|
27 Jul 2017 | CS01 | Confirmation statement made on 17 July 2017 with updates | |
07 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
23 Feb 2016 | AA | Micro company accounts made up to 31 July 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
20 May 2015 | TM01 | Termination of appointment of George Ndungu as a director on 14 May 2015 | |
20 May 2015 | AD01 | Registered office address changed from 15 Westbury Court Westbury Road Barking IG11 7PN United Kingdom to 12 Nussey Avenue Birstall Batley WF17 9QP on 20 May 2015 | |
20 May 2015 | AP01 | Appointment of Peter Tofts as a director on 14 May 2015 | |
26 Mar 2015 | TM01 | Termination of appointment of Adrian Stanescu as a director on 24 March 2015 | |
26 Mar 2015 | AP01 | Appointment of George Ndungu as a director on 24 March 2015 | |
26 Mar 2015 | AD01 | Registered office address changed from 8 Serbin Close London E10 6JL United Kingdom to 15 Westbury Court Westbury Road Barking IG11 7PN on 26 March 2015 | |
10 Feb 2015 | TM01 | Termination of appointment of Jozef Novosad as a director on 6 February 2015 | |
10 Feb 2015 | AD01 | Registered office address changed from 161 Hounslow Road Feltham TW14 0BN United Kingdom to 8 Serbin Close London E10 6JL on 10 February 2015 | |
10 Feb 2015 | AP01 | Appointment of Mr Adrian Stanescu as a director on 6 February 2015 | |
04 Nov 2014 | AD01 | Registered office address changed from 10C Bramley Hill South Croydon CR2 6LY United Kingdom to 161 Hounslow Road Feltham TW14 0BN on 4 November 2014 | |
04 Nov 2014 | AP01 | Appointment of Mr Jozef Novosad as a director on 22 October 2014 | |
04 Nov 2014 | TM01 | Termination of appointment of Valetin Dragomir as a director on 22 October 2014 | |
07 Aug 2014 | TM01 | Termination of appointment of Terence Dunne as a director on 31 July 2014 | |
07 Aug 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 10C Bramley Hill South Croydon CR2 6LY on 7 August 2014 | |
07 Aug 2014 | AP01 | Appointment of Valetin Dragomir as a director on 31 July 2014 | |
17 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-17
|