Advanced company searchLink opens in new window

TASLEY HAULAGE LTD

Company number 09141011

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)
13 Jul 2020 PSC07 Cessation of Ricky Stuart Jones as a person with significant control on 30 June 2020
13 Jul 2020 AP01 Appointment of Ms Lorraine Higginbotham as a director on 30 June 2020
13 Jul 2020 TM01 Termination of appointment of Ricky Stuart Jones as a director on 30 June 2020
26 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with updates
05 Mar 2020 AA Micro company accounts made up to 31 July 2019
07 Feb 2020 AD01 Registered office address changed from 10B Monarchs Way Ruislip HA4 7BS United Kingdom to 9B Clarendon Road Wallington SM6 8QX on 7 February 2020
07 Feb 2020 PSC01 Notification of Ricky Stuart Jones as a person with significant control on 30 January 2020
07 Feb 2020 PSC07 Cessation of Razvan Miron as a person with significant control on 30 January 2020
07 Feb 2020 AP01 Appointment of Mr Ricky Stuart Jones as a director on 30 January 2020
07 Feb 2020 TM01 Termination of appointment of Razvan Miron as a director on 30 January 2020
10 Oct 2019 PSC01 Notification of Razvan Miron as a person with significant control on 20 September 2019
10 Oct 2019 AD01 Registered office address changed from 38 Hastings Close Blackburn BB1 1QB United Kingdom to 10B Monarchs Way Ruislip HA4 7BS on 10 October 2019
10 Oct 2019 PSC07 Cessation of David James Almond as a person with significant control on 20 September 2019
10 Oct 2019 AP01 Appointment of Mr Razvan Miron as a director on 20 September 2019
10 Oct 2019 TM01 Termination of appointment of David James Almond as a director on 20 September 2019
25 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with updates
25 Mar 2019 PSC04 Change of details for Mr David James Almond as a person with significant control on 25 March 2019
19 Feb 2019 AA Micro company accounts made up to 31 July 2018
06 Sep 2018 PSC01 Notification of David James Almond as a person with significant control on 28 August 2018
06 Sep 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 38 Hastings Close Blackburn BB1 1QB on 6 September 2018
06 Sep 2018 PSC07 Cessation of Terence Dunne as a person with significant control on 28 August 2018
06 Sep 2018 TM01 Termination of appointment of Terence Dunne as a director on 28 August 2018
06 Sep 2018 AP01 Appointment of Mr David James Almond as a director on 28 August 2018
10 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates
20 Apr 2018 AA Micro company accounts made up to 31 July 2017