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)
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
  • GBP 1
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