- Company Overview for FELDERLAND HAULAGE LTD (09139235)
- Filing history for FELDERLAND HAULAGE LTD (09139235)
- People for FELDERLAND HAULAGE LTD (09139235)
- More for FELDERLAND HAULAGE LTD (09139235)
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 |