Advanced company searchLink opens in new window

MOXTED HAULAGE LTD

Company number 09321280

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)
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