- Company Overview for RUXTON HAULAGE LTD (09140920)
- Filing history for RUXTON HAULAGE LTD (09140920)
- People for RUXTON HAULAGE LTD (09140920)
- More for RUXTON HAULAGE LTD (09140920)
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) |
---|---|---|---|
18 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
10 Nov 2016 | AP01 | Appointment of Georgio Ioannou as a director on 3 November 2016 | |
10 Nov 2016 | TM01 | Termination of appointment of Giedrius Gedvilas as a director on 3 November 2016 | |
10 Nov 2016 | AD01 | Registered office address changed from 1 Halstead Close Wisbech PE13 3SP United Kingdom to 180 Hopwood Road Middleton Manchester M24 6JJ on 10 November 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
07 Mar 2016 | AA | Micro company accounts made up to 31 July 2015 | |
02 Nov 2015 | AP01 | Appointment of Giedrius Gedvilas as a director on 23 October 2015 | |
02 Nov 2015 | TM01 | Termination of appointment of Paul Mercer as a director on 23 October 2015 | |
02 Nov 2015 | AD01 | Registered office address changed from 28 Glebe Lane Sittingbourne ME10 4JT United Kingdom to 1 Halstead Close Wisbech PE13 3SP on 2 November 2015 | |
26 Aug 2015 | TM01 | Termination of appointment of Carl Hamilton as a director on 19 August 2015 | |
26 Aug 2015 | AD01 | Registered office address changed from 22 Stanford Close Laceby Grimsby DN37 7AG to 28 Glebe Lane Sittingbourne ME10 4JT on 26 August 2015 | |
26 Aug 2015 | AP01 | Appointment of Paul Mercer as a director on 19 August 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
07 May 2015 | AD01 | Registered office address changed from 25 Queensway Saxilby Lincoln LN1 2QB United Kingdom to 22 Stanford Close Laceby Grimsby DN37 7AG on 7 May 2015 | |
07 May 2015 | CH01 | Director's details changed for Carl Hamilton on 30 April 2015 | |
22 Aug 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 25 Queensway Saxilby Lincoln LN1 2QB on 22 August 2014 | |
22 Aug 2014 | TM01 | Termination of appointment of Terence Dunne as a director on 14 August 2014 | |
22 Aug 2014 | AP01 | Appointment of Carl Hamilton as a director on 14 August 2014 | |
21 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-21
|