- Company Overview for CALDY HAULAGE LTD (10114374)
- Filing history for CALDY HAULAGE LTD (10114374)
- People for CALDY HAULAGE LTD (10114374)
- More for CALDY HAULAGE LTD (10114374)
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) |
---|---|---|---|
18 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
06 Jul 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
06 Jul 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
06 Jul 2018 | PSC07 | Cessation of Gordon Charles Murray as a person with significant control on 5 April 2018 | |
06 Jul 2018 | TM01 | Termination of appointment of Gordon Charles Murray as a director on 5 April 2018 | |
06 Jul 2018 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 6 July 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with updates | |
05 Feb 2018 | PSC07 | Cessation of Terence Dunne as a person with significant control on 7 November 2017 | |
05 Feb 2018 | PSC01 | Notification of Gordon Charles Murray as a person with significant control on 7 November 2017 | |
05 Feb 2018 | AP01 | Appointment of Mr Gordon Charles Murray as a director on 7 November 2017 | |
05 Feb 2018 | TM01 | Termination of appointment of Terence Dunne as a director on 7 November 2017 | |
05 Feb 2018 | 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 5 February 2018 | |
08 Dec 2017 | AA | Micro company accounts made up to 30 April 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
18 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 14 March 2017 | |
17 Mar 2017 | AD01 | Registered office address changed from 34 Ellerbeck Road Thornton-Cleveleys FY5 1DH United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 17 March 2017 | |
17 Mar 2017 | TM01 | Termination of appointment of Andrew Simpson as a director on 14 March 2017 | |
26 Aug 2016 | TM01 | Termination of appointment of Christopher Martin as a director on 19 August 2016 | |
26 Aug 2016 | AD01 | Registered office address changed from 28 Woodlands Crescent High Legh Knutsford WA16 6LP United Kingdom to 34 Ellerbeck Road Thornton-Cleveleys FY5 1DH on 26 August 2016 | |
26 Aug 2016 | AP01 | Appointment of Andrew Simpson as a director on 19 August 2016 | |
09 May 2016 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 28 Woodlands Crescent High Legh Knutsford WA16 6LP on 9 May 2016 | |
09 May 2016 | TM01 | Termination of appointment of Terence Dunne as a director on 28 April 2016 | |
09 May 2016 | AP01 | Appointment of Christopher Martin as a director on 28 April 2016 | |
10 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-10
|