- Company Overview for CHILTINGTON HAULAGE LTD (09301122)
- Filing history for CHILTINGTON HAULAGE LTD (09301122)
- People for CHILTINGTON HAULAGE LTD (09301122)
- More for CHILTINGTON HAULAGE LTD (09301122)
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
|
|
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 |