- Company Overview for MOXTED HAULAGE LTD (09321280)
- Filing history for MOXTED HAULAGE LTD (09321280)
- People for MOXTED HAULAGE LTD (09321280)
- More for MOXTED HAULAGE LTD (09321280)
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) |
---|---|---|---|
19 Oct 2020 | TM01 | Termination of appointment of Phil Arthurs as a director on 19 October 2020 | |
19 Aug 2020 | AD01 | Registered office address changed from 18 Rosemary Avenue Hounslow TW4 7JF United Kingdom to 44 Beaconsfield Road Sittingbourne ME10 3BB on 19 August 2020 | |
19 Aug 2020 | PSC01 | Notification of Phil Arthurs as a person with significant control on 31 July 2020 | |
19 Aug 2020 | PSC07 | Cessation of Karol Mochocki as a person with significant control on 31 July 2020 | |
19 Aug 2020 | AP01 | Appointment of Mr Phil Arthurs as a director on 31 July 2020 | |
19 Aug 2020 | TM01 | Termination of appointment of Karol Mochocki as a director on 31 July 2020 | |
24 Jun 2020 | AA | Micro company accounts made up to 30 November 2019 | |
20 Dec 2019 | AD01 | Registered office address changed from 9 Pallinsburn Court Newcastle upon Tyne NE5 4BL United Kingdom to 18 Rosemary Avenue Hounslow TW4 7JF on 20 December 2019 | |
20 Dec 2019 | PSC01 | Notification of Karol Mochocki as a person with significant control on 5 December 2019 | |
20 Dec 2019 | AP01 | Appointment of Mr Karol Mochocki as a director on 5 December 2019 | |
20 Dec 2019 | PSC07 | Cessation of Paul Anthony Ryan as a person with significant control on 5 December 2019 | |
20 Dec 2019 | TM01 | Termination of appointment of Paul Anthony Ryan as a director on 5 December 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with updates | |
28 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
10 Sep 2018 | AD01 | Registered office address changed from 47 Batley Road Tingley Wakefield WF3 1HD England to 9 Pallinsburn Court Newcastle upon Tyne NE5 4BL on 10 September 2018 | |
08 Sep 2018 | PSC01 | Notification of Paul Anthony Ryan as a person with significant control on 30 August 2018 | |
08 Sep 2018 | TM01 | Termination of appointment of Stuart Malcolm Drury as a director on 30 August 2018 | |
08 Sep 2018 | PSC07 | Cessation of Stuart Malcolm Drury as a person with significant control on 30 August 2018 | |
08 Sep 2018 | AP01 | Appointment of Mr Paul Anthony Ryan as a director on 30 August 2018 | |
19 Jul 2018 | AA | Micro company accounts made up to 30 November 2017 | |
15 Jun 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 31 May 2018 | |
15 Jun 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 31 May 2018 | |
15 Jun 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
15 Jun 2018 | AD01 | Registered office address changed from 3 Cowbrook Court Glossop SK13 8SL England to 47 Batley Road Tingley Wakefield WF3 1HD on 15 June 2018 |