Advanced company searchLink opens in new window

CALDY HAULAGE LTD

Company number 10114374

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)
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
  • GBP 1