Advanced company searchLink opens in new window

FELDERLAND HAULAGE LTD

Company number 09139235

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)
20 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with updates
21 Feb 2019 AA Micro company accounts made up to 31 July 2018
07 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with updates
11 Apr 2018 AA Micro company accounts made up to 31 July 2017
11 Apr 2018 AD01 Registered office address changed from 114 Arthur Street Bentley Doncaster DN5 0NG England to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 11 April 2018
11 Apr 2018 PSC01 Notification of William Miller as a person with significant control on 3 April 2018
11 Apr 2018 AP01 Appointment of Mr William Miller as a director on 3 April 2018
11 Apr 2018 TM01 Termination of appointment of Robert Adrian Wisniewski as a director on 3 April 2018
11 Apr 2018 PSC07 Cessation of Robert Adrian Wisniewski as a person with significant control on 3 April 2018
16 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
16 Aug 2017 CS01 Confirmation statement made on 21 July 2017 with updates
15 Aug 2017 PSC07 Cessation of Stoyan Dinchev as a person with significant control on 20 February 2017
04 Jul 2017 TM01 Termination of appointment of Terence Dunne as a director on 29 June 2017
04 Jul 2017 PSC01 Notification of Robert Adrian Wisniewski as a person with significant control on 29 June 2017
04 Jul 2017 AP01 Appointment of Mr Robert Adrian Wisniewski as a director on 29 June 2017
04 Jul 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 114 Arthur Street Bentley Doncaster DN5 0NG on 4 July 2017
26 Jun 2017 TM01 Termination of appointment of Michael Ronald Henly as a director on 5 April 2017
26 Jun 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
26 Jun 2017 AD01 Registered office address changed from 103 Westbury Road Ilford IG1 3BW United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 26 June 2017
13 Apr 2017 AA Micro company accounts made up to 31 July 2016
27 Feb 2017 AP01 Appointment of Mr Michael Ronald Henly as a director on 20 February 2017
27 Feb 2017 AD01 Registered office address changed from Flat 4 No 20 Coombe Road Mare BS23 2QP to 103 Westbury Road Ilford IG1 3BW on 27 February 2017
27 Feb 2017 TM01 Termination of appointment of Stoyan Dinchev as a director on 20 February 2017
16 Aug 2016 CS01 Confirmation statement made on 21 July 2016 with updates
01 Mar 2016 AA Micro company accounts made up to 31 July 2015