- Company Overview for REETH HAULAGE LTD (09288034)
- Filing history for REETH HAULAGE LTD (09288034)
- People for REETH HAULAGE LTD (09288034)
- More for REETH HAULAGE LTD (09288034)
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) |
---|---|---|---|
28 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
17 Nov 2016 | AD01 | Registered office address changed from 38 Hamilton Street Worksop S81 7DD United Kingdom to 39 Eskdale Skelmersdale WN8 6EB on 17 November 2016 | |
17 Nov 2016 | TM01 | Termination of appointment of Ian Wadsworth as a director on 10 November 2016 | |
17 Nov 2016 | AP01 | Appointment of Peter Madden as a director on 10 November 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
18 Jul 2016 | TM01 | Termination of appointment of Ahmed Adam Abdirahman as a director on 11 July 2016 | |
18 Jul 2016 | AP01 | Appointment of Ian Wadsworth as a director on 11 July 2016 | |
18 Jul 2016 | AD01 | Registered office address changed from 24 Bedfont Close Feltham Middlesex TW14 8LE United Kingdom to 38 Hamilton Street Worksop S81 7DD on 18 July 2016 | |
13 Jun 2016 | AD01 | Registered office address changed from 60 Buxton Crescent Sale M33 3LG United Kingdom to 24 Bedfont Close Feltham Middlesex TW14 8LE on 13 June 2016 | |
10 Jun 2016 | AP01 | Appointment of Ahmed Abdirahman as a director on 3 June 2016 | |
10 Jun 2016 | TM01 | Termination of appointment of Fabien Struzynski as a director on 3 June 2016 | |
10 May 2016 | AA | Micro company accounts made up to 31 October 2015 | |
04 Jan 2016 | AP01 | Appointment of Fabien Struzynski as a director on 15 December 2015 | |
04 Jan 2016 | TM01 | Termination of appointment of Ian Rodd as a director on 15 December 2015 | |
04 Jan 2016 | AD01 | Registered office address changed from 34 Trevarrick Road St Austell Cornwall PL25 5JW to 60 Buxton Crescent Sale M33 3LG on 4 January 2016 | |
02 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
07 Jul 2015 | AD01 | Registered office address changed from 1 Mendip Road Bridgwater TA6 4JJ United Kingdom to 34 Trevarrick Road St Austell Cornwall PL25 5JW on 7 July 2015 | |
07 Jul 2015 | AP01 | Appointment of Ian Rodd as a director on 30 June 2015 | |
07 Jul 2015 | TM01 | Termination of appointment of Andrew White as a director on 30 June 2015 | |
05 Dec 2014 | AP01 | Appointment of Andrew White as a director on 28 November 2014 | |
05 Dec 2014 | TM01 | Termination of appointment of Terence Dunne as a director on 28 November 2014 | |
05 Dec 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 1 Mendip Road Bridgwater TA6 4JJ on 5 December 2014 | |
30 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-30
|