- Company Overview for NEWENT HAULAGE LTD (09301412)
- Filing history for NEWENT HAULAGE LTD (09301412)
- People for NEWENT HAULAGE LTD (09301412)
- More for NEWENT HAULAGE LTD (09301412)
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) |
---|---|---|---|
05 Nov 2020 | TM01 | Termination of appointment of Jack Walter as a director on 13 October 2020 | |
08 Jul 2020 | PSC01 | Notification of Jack Walter as a person with significant control on 22 June 2020 | |
08 Jul 2020 | AD01 | Registered office address changed from 10 the Crescent Congleton CW12 4BQ United Kingdom to 4 Oriel Way Bicester OX26 4TY on 8 July 2020 | |
08 Jul 2020 | AP01 | Appointment of Mr Jack Walter as a director on 22 June 2020 | |
07 Jul 2020 | PSC07 | Cessation of Michael Rowland as a person with significant control on 22 June 2020 | |
07 Jul 2020 | TM01 | Termination of appointment of Michael Rowland as a director on 22 June 2020 | |
24 Jun 2020 | AA | Micro company accounts made up to 30 November 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 25 October 2019 with updates | |
02 Oct 2019 | AD01 | Registered office address changed from Fermdale, Old Vicarage Lane Bishops Lydeard Taunton TA4 3DJ United Kingdom to 10 the Crescent Congleton CW12 4BQ on 2 October 2019 | |
02 Oct 2019 | PSC01 | Notification of Michael Rowland as a person with significant control on 12 September 2019 | |
02 Oct 2019 | PSC07 | Cessation of Colin Elson as a person with significant control on 12 September 2019 | |
02 Oct 2019 | AP01 | Appointment of Mr Michael Rowland as a director on 12 September 2019 | |
02 Oct 2019 | TM01 | Termination of appointment of Colin Elson as a director on 12 September 2019 | |
28 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with updates | |
09 Aug 2018 | PSC07 | Cessation of Dragos-Daniel Mardale as a person with significant control on 1 August 2018 | |
09 Aug 2018 | AD01 | Registered office address changed from 20 Erica Park Liverpool L27 7AU England to Fermdale, Old Vicarage Lane Bishops Lydeard Taunton TA4 3DJ on 9 August 2018 | |
09 Aug 2018 | AP01 | Appointment of Mr Colin Elson as a director on 1 August 2018 | |
09 Aug 2018 | PSC01 | Notification of Colin Elson as a person with significant control on 1 August 2018 | |
09 Aug 2018 | TM01 | Termination of appointment of Dragos-Daniel Mardale as a director on 1 August 2018 | |
21 Jul 2018 | AA | Micro company accounts made up to 30 November 2017 | |
03 Apr 2018 | PSC01 | Notification of Dragos-Daniel Mardale as a person with significant control on 22 March 2018 | |
03 Apr 2018 | TM01 | Termination of appointment of Jordon David Andrew Leonce as a director on 22 March 2018 | |
03 Apr 2018 | PSC07 | Cessation of Jordon David Andrew Leonce as a person with significant control on 22 March 2018 | |
03 Apr 2018 | AD01 | Registered office address changed from 65 Cheriton Avenue Ilford IG5 0QL England to 20 Erica Park Liverpool L27 7AU on 3 April 2018 |