Advanced company searchLink opens in new window

FREIGHTLINER HEAVY HAUL LIMITED

Company number 03831229

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)
01 Sep 2021 AD01 Registered office address changed from 3rd Floor 90 Whitfield Street Fitzrovia London W1T 4EZ United Kingdom to 6th Floor the Lewis Building 35 Bull Street Birmingham B4 6EQ on 1 September 2021
20 May 2021 AP01 Appointment of Edward Aston as a director on 13 April 2021
19 May 2021 TM01 Termination of appointment of Gary Richards Long as a director on 13 April 2021
05 Jan 2021 AA Full accounts made up to 31 December 2019
23 Oct 2020 CS01 Confirmation statement made on 25 August 2020 with no updates
11 Feb 2020 MR05 Part of the property or undertaking has been released from charge 038312290016
10 Feb 2020 TM01 Termination of appointment of Charles Noble as a director on 27 January 2020
03 Jan 2020 MR01 Registration of charge 038312290016, created on 30 December 2019
08 Oct 2019 AA Full accounts made up to 31 December 2018
10 Sep 2019 CS01 Confirmation statement made on 25 August 2019 with no updates
12 Jul 2019 TM01 Termination of appointment of Adam Lewis Cunliffe as a director on 30 June 2019
04 Apr 2019 CH01 Director's details changed for Mr Timothy Michael Shakerley on 30 October 2017
04 Oct 2018 AA Full accounts made up to 31 December 2017
11 Sep 2018 CS01 Confirmation statement made on 25 August 2018 with updates
11 Sep 2018 CH01 Director's details changed for Mr Gary Richards Long on 16 October 2017
28 Jun 2018 PSC05 Change of details for Management Consortium Bid Limited as a person with significant control on 6 April 2016
28 Jun 2018 PSC05 Change of details for Management Consortium Bid Limited as a person with significant control on 30 October 2017
13 Mar 2018 TM01 Termination of appointment of Paul Kevin Smart as a director on 26 February 2018
12 Mar 2018 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
12 Mar 2018 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
07 Nov 2017 AP03 Appointment of Geraint Rhys Harries as a secretary on 17 October 2017
07 Nov 2017 TM01 Termination of appointment of Kevin James Utting as a director on 17 October 2017
06 Nov 2017 TM02 Termination of appointment of Kevin James Utting as a secretary on 17 October 2017
30 Oct 2017 AD01 Registered office address changed from C/O 3rd Floor, the Podium 1 Eversholt Street London NW1 2FL to 3rd Floor 90 Whitfield Street Fitzrovia London W1T 4EZ on 30 October 2017
25 Sep 2017 AA Full accounts made up to 31 December 2016