- Company Overview for H. & A. TRANSPORT (LEEDS) LIMITED (01010386)
- Filing history for H. & A. TRANSPORT (LEEDS) LIMITED (01010386)
- People for H. & A. TRANSPORT (LEEDS) LIMITED (01010386)
- Charges for H. & A. TRANSPORT (LEEDS) LIMITED (01010386)
- More for H. & A. TRANSPORT (LEEDS) LIMITED (01010386)
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) |
---|---|---|---|
12 Mar 2024 | TM01 | Termination of appointment of James Richard Grayston as a director on 11 March 2024 | |
09 Jan 2024 | PSC05 | Change of details for Alto (Leeds) Limited as a person with significant control on 8 January 2024 | |
09 Jan 2024 | CH01 | Director's details changed for Mr James Richard Grayston on 8 January 2024 | |
09 Jan 2024 | CH01 | Director's details changed for Mr Andrew John Grayston on 8 January 2024 | |
09 Jan 2024 | AD01 | Registered office address changed from Office 5 Farington House Lancashire Enterprise Business Park Leyland PR26 6TW England to 620 Warrington Road Risley Warrington Cheshire WA3 6BE on 9 January 2024 | |
12 Dec 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 10 June 2023 with updates | |
27 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
25 Jul 2022 | MR01 | Registration of charge 010103860005, created on 14 July 2022 | |
22 Jul 2022 | AP01 | Appointment of Mr James Richard Grayston as a director on 14 July 2022 | |
22 Jul 2022 | AP03 | Appointment of Mr Andrew John Grayston as a secretary on 14 July 2022 | |
22 Jul 2022 | TM01 | Termination of appointment of Janet Anne Large as a director on 14 July 2022 | |
19 Jul 2022 | TM01 | Termination of appointment of Stuart Geoffrey Large as a director on 14 July 2022 | |
19 Jul 2022 | TM01 | Termination of appointment of Keith Andrew Large as a director on 14 July 2022 | |
19 Jul 2022 | PSC07 | Cessation of Keith Andrew Large as a person with significant control on 14 July 2022 | |
19 Jul 2022 | TM01 | Termination of appointment of Emma Large as a director on 14 July 2022 | |
19 Jul 2022 | TM02 | Termination of appointment of Janet Anne Large as a secretary on 14 July 2022 | |
19 Jul 2022 | PSC07 | Cessation of Stuart Geoffrey Large as a person with significant control on 14 July 2022 | |
19 Jul 2022 | PSC02 | Notification of Alto (Leeds) Limited as a person with significant control on 14 July 2022 | |
19 Jul 2022 | AA01 | Current accounting period shortened from 30 September 2022 to 31 July 2022 | |
19 Jul 2022 | AD01 | Registered office address changed from Unit 4 Towngate Business Centre Cross Green Court Leeds West Yorkshire LS9 0HG to Office 5 Farington House Lancashire Enterprise Business Park Leyland PR26 6TW on 19 July 2022 | |
19 Jul 2022 | AP01 | Appointment of Andrew John Grayston as a director on 14 July 2022 | |
18 Jul 2022 | MR01 | Registration of charge 010103860004, created on 14 July 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
22 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 |