Advanced company searchLink opens in new window

HUNSLET ORIGINAL LTD

Company number 09229767

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)
26 Apr 2018 AD01 Registered office address changed from 60 Borrowdale Close Carcroft Doncaster DN6 8QS United Kingdom to 6 Gwyn Close London SW6 2EQ on 26 April 2018
26 Apr 2018 TM01 Termination of appointment of Zachary Millington as a director on 5 April 2018
26 Apr 2018 AP01 Appointment of Mr Gregory Kevin Moore as a director on 12 April 2018
26 Apr 2018 PSC01 Notification of Gregory Kevin Moore as a person with significant control on 12 April 2018
26 Apr 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
26 Apr 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
26 Apr 2018 PSC07 Cessation of Zachary Millington as a person with significant control on 5 April 2018
31 Oct 2017 CS01 Confirmation statement made on 22 September 2017 with updates
20 Oct 2017 TM01 Termination of appointment of Terence Dunne as a director on 8 August 2017
20 Oct 2017 AP01 Appointment of Mr Zachary Millington as a director on 8 August 2017
20 Oct 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 60 Borrowdale Close Carcroft Doncaster DN6 8QS on 20 October 2017
20 Oct 2017 PSC01 Notification of Zachary Millington as a person with significant control on 8 August 2017
20 Oct 2017 PSC07 Cessation of Piotr Godzien as a person with significant control on 20 March 2017
21 Jun 2017 AA Micro company accounts made up to 30 September 2016
20 Mar 2017 TM01 Termination of appointment of Piotr Godzien as a director on 20 March 2017
20 Mar 2017 AD01 Registered office address changed from 6 Albany Road Nottingham NG7 7LX United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 20 March 2017
20 Mar 2017 AP01 Appointment of Terence Dunne as a director on 20 March 2017
10 Oct 2016 CS01 Confirmation statement made on 22 September 2016 with updates
28 Apr 2016 AD01 Registered office address changed from 42 Florence Road Coventry CV3 2AL United Kingdom to 6 Albany Road Nottingham NG7 7LX on 28 April 2016
28 Apr 2016 AP01 Appointment of Piotr Godzien as a director on 20 April 2016
28 Apr 2016 TM01 Termination of appointment of Kristijan Kakasulev as a director on 20 April 2016
27 Apr 2016 AA Micro company accounts made up to 30 September 2015
09 Dec 2015 TM01 Termination of appointment of Andrew Mooney as a director on 30 November 2015
09 Dec 2015 AP01 Appointment of Kristijan Kakasulev as a director on 30 November 2015
09 Dec 2015 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 42 Florence Road Coventry CV3 2AL on 9 December 2015