- Company Overview for TASLEY HAULAGE LTD (09141011)
- Filing history for TASLEY HAULAGE LTD (09141011)
- People for TASLEY HAULAGE LTD (09141011)
- More for TASLEY HAULAGE LTD (09141011)
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 |