Advanced company searchLink opens in new window

EASTDON HAULAGE LTD

Company number 09134772

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)
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
  • GBP 1
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
  • GBP 1