- 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) |
---|---|---|---|
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
|
|
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
|