Advanced company searchLink opens in new window

REETH HAULAGE LTD

Company number 09288034

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)
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
  • GBP 1
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
  • GBP 1