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)
01 May 2018 PSC01 Notification of Michael Raymond Foster as a person with significant control on 17 April 2018
01 May 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
01 May 2018 TM01 Termination of appointment of Bradley Berthrum Merchant as a director on 5 April 2018
01 May 2018 PSC07 Cessation of Bradley Berthrum Merchant as a person with significant control on 5 April 2018
06 Dec 2017 PSC07 Cessation of John Slater as a person with significant control on 15 March 2017
06 Dec 2017 CS01 Confirmation statement made on 7 November 2017 with updates
31 Aug 2017 AA Micro company accounts made up to 30 November 2016
13 Jul 2017 AP01 Appointment of Mr Bradley Berthrum Merchant as a director on 5 July 2017
13 Jul 2017 PSC01 Notification of Bradley Berthrum Merchant as a person with significant control on 5 July 2017
13 Jul 2017 AD01 Registered office address changed from 19 Pot House Lane Stocksbridge Sheffield S36 1ES United Kingdom to 31 Hobart Road Tilbury RM18 7DE on 13 July 2017
13 Jul 2017 TM01 Termination of appointment of Philip Lindley as a director on 5 July 2017
13 Apr 2017 TM01 Termination of appointment of Terence Dunne as a director on 6 April 2017
13 Apr 2017 AP01 Appointment of Philip Lindley as a director on 6 April 2017
13 Apr 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 19 Pot House Lane Stocksbridge Sheffield S36 1ES on 13 April 2017
06 Apr 2017 AP01 Appointment of Terence Dunne as a director on 15 March 2017
05 Apr 2017 TM01 Termination of appointment of John Slater as a director on 15 March 2017
05 Apr 2017 AD01 Registered office address changed from 22 Leopold Way Blackburn BB2 3UE United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 5 April 2017
18 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
24 May 2016 AA Micro company accounts made up to 30 November 2015
08 Apr 2016 AP01 Appointment of Mr John Slater as a director on 31 March 2016
08 Apr 2016 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 22 Leopold Way Blackburn BB2 3UE on 8 April 2016
08 Apr 2016 TM01 Termination of appointment of Radoslaw Kwiatkowski as a director on 31 March 2016
19 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
24 Jun 2015 TM01 Termination of appointment of Michael Foster as a director on 17 June 2015
24 Jun 2015 AD01 Registered office address changed from 4 Rutters Close Kidlington OX5 1SN United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 24 June 2015