- 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) |
---|---|---|---|
18 Aug 2017 | CS01 | Confirmation statement made on 21 July 2017 with updates | |
18 Aug 2017 | PSC01 | Notification of Terence Dunne as a person with significant control on 5 April 2017 | |
18 Aug 2017 | PSC07 | Cessation of James Galbraith as a person with significant control on 5 April 2017 | |
13 Jun 2017 | TM01 | Termination of appointment of Lee Johnson as a director on 5 April 2017 | |
13 Jun 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2017 | |
13 Jun 2017 | AD01 | Registered office address changed from Apartment 8 Greenway Court 2 Lacelles Street St Helens WA9 1BA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 13 June 2017 | |
18 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
23 Sep 2016 | AD01 | Registered office address changed from 24 Manor Road Wootton Bedford MK43 9JX United Kingdom to Apartment 8 Greenway Court 2 Lacelles Street St Helens WA9 1BA on 23 September 2016 | |
23 Sep 2016 | CH01 | Director's details changed for Lee Johnson on 15 September 2016 | |
23 Sep 2016 | TM01 | Termination of appointment of James Galbraith as a director on 15 September 2016 | |
23 Sep 2016 | AP01 | Appointment of Lee Johnson as a director on 15 September 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
02 Jun 2016 | AP01 | Appointment of James Galbraith as a director on 24 May 2016 | |
02 Jun 2016 | TM01 | Termination of appointment of Adrian Hare as a director on 24 May 2016 | |
02 Jun 2016 | AD01 | Registered office address changed from 22 Meadow View Sherburn in Elmet Leeds LS25 6BY United Kingdom to 24 Manor Road Wootton Bedford MK43 9JX on 2 June 2016 | |
07 Mar 2016 | AA | Micro company accounts made up to 31 July 2015 | |
16 Dec 2015 | TM01 | Termination of appointment of Jaroslaw Wrzask as a director on 9 December 2015 | |
16 Dec 2015 | AP01 | Appointment of Adrian Hare as a director on 9 December 2015 | |
16 Dec 2015 | AD01 | Registered office address changed from Flat 31 Yew Tree Court Bridge Lane London NW11 0RA to 22 Meadow View Sherburn in Elmet Leeds LS25 6BY on 16 December 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
17 Jun 2015 | AP01 | Appointment of Jaroslaw Wrzask as a director on 9 June 2015 | |
17 Jun 2015 | TM01 | Termination of appointment of Jordan Swailes as a director on 9 June 2015 | |
17 Jun 2015 | AD01 | Registered office address changed from 20 Kidsbury Road Bridgwater TA6 7AG United Kingdom to Flat 31 Yew Tree Court Bridge Lane London NW11 0RA on 17 June 2015 | |
03 Mar 2015 | AP01 | Appointment of Jordan Swailes as a director on 24 February 2015 | |
03 Mar 2015 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 20 Kidsbury Road Bridgwater TA6 7AG on 3 March 2015 |