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)
15 Jun 2018 PSC01 Notification of Stuart Malcolm Drury as a person with significant control on 31 May 2018
15 Jun 2018 PSC07 Cessation of David John Patterson as a person with significant control on 5 April 2018
15 Jun 2018 TM01 Termination of appointment of David John Patterson as a director on 5 April 2018
15 Jun 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
15 Jun 2018 AP01 Appointment of Mr Stuart Malcolm Drury as a director on 31 May 2018
12 Feb 2018 PSC01 Notification of David John Patterson as a person with significant control on 11 December 2017
12 Feb 2018 TM01 Termination of appointment of Paul Morris as a director on 11 December 2017
12 Feb 2018 AP01 Appointment of Mr David John Patterson as a director on 11 December 2017
12 Feb 2018 PSC07 Cessation of Paul Morris as a person with significant control on 11 December 2017
12 Feb 2018 AD01 Registered office address changed from 8 Colne Tinkers Bridge Milton Keynes MK6 3DJ United Kingdom to 3 Cowbrook Court Glossop SK13 8SL on 12 February 2018
22 Dec 2017 CS01 Confirmation statement made on 20 November 2017 with updates
31 Aug 2017 AA Micro company accounts made up to 30 November 2016
05 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates
04 Aug 2016 TM01 Termination of appointment of Peter Stubbs as a director on 28 July 2016
04 Aug 2016 AP01 Appointment of Paul Morris as a director on 28 July 2016
04 Aug 2016 AD01 Registered office address changed from 36 Coomassie Street Radcliffe Manchester M26 3AU United Kingdom to 8 Colne Tinkers Bridge Milton Keynes MK6 3DJ on 4 August 2016
23 Jun 2016 AA Micro company accounts made up to 30 November 2015
23 Feb 2016 AP01 Appointment of Peter Stubbs as a director on 16 February 2016
23 Feb 2016 TM01 Termination of appointment of Grant Elder as a director on 16 February 2016
23 Feb 2016 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 36 Coomassie Street Radcliffe Manchester M26 3AU on 23 February 2016
07 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
27 Nov 2015 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 27 November 2015
27 Nov 2015 TM01 Termination of appointment of Terence Dunne as a director on 9 November 2015
27 Nov 2015 AP01 Appointment of Grant Elder as a director on 9 November 2015
20 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-20
  • GBP 1