Advanced company searchLink opens in new window

CHILTINGTON HAULAGE LTD

Company number 09301122

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)
02 Jan 2025 CS01 Confirmation statement made on 25 October 2024 with no updates
14 May 2024 AA Micro company accounts made up to 30 November 2023
12 Apr 2024 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 11 April 2024
12 Apr 2024 CH01 Director's details changed for Mr Mohammed Ayyaz on 11 April 2024
11 Apr 2024 AD01 Registered office address changed from 3 Doveswell Grove Bristol BS13 9JQ United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 11 April 2024
11 Apr 2024 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 10 April 2024
11 Apr 2024 PSC07 Cessation of Mark Williams as a person with significant control on 10 April 2024
11 Apr 2024 AP01 Appointment of Mr Mohammed Ayyaz as a director on 10 April 2024
11 Apr 2024 TM01 Termination of appointment of Mark Williams as a director on 10 April 2024
31 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
01 Aug 2023 AA Micro company accounts made up to 30 November 2022
09 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with updates
20 Jun 2022 AA Micro company accounts made up to 30 November 2021
07 Mar 2022 AD01 Registered office address changed from 12 Bank Street Chesterfield S40 1BH United Kingdom to 3 Doveswell Grove Bristol BS13 9JQ on 7 March 2022
07 Mar 2022 PSC01 Notification of Mark Williams as a person with significant control on 21 February 2022
07 Mar 2022 AP01 Appointment of Mr Mark Williams as a director on 21 February 2022
07 Mar 2022 PSC07 Cessation of John Hall Mccormack as a person with significant control on 21 February 2022
07 Mar 2022 TM01 Termination of appointment of John Hall Mccormack as a director on 21 February 2022
04 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with updates
10 Aug 2021 AA Micro company accounts made up to 30 November 2020
27 Jan 2021 PSC01 Notification of John Mccormack as a person with significant control on 12 January 2021
27 Jan 2021 PSC07 Cessation of Gyurel Kecho as a person with significant control on 12 January 2021
27 Jan 2021 TM01 Termination of appointment of Gyurel Kecho as a director on 12 January 2021
27 Jan 2021 AP01 Appointment of Mr John Hall Mccormack as a director on 12 January 2021
25 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with updates