Advanced company searchLink opens in new window

NEWENT HAULAGE LTD

Company number 09301412

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)
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