Advanced company searchLink opens in new window

NOTLEY HAULAGE LTD

Company number 08947265

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)
22 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with updates
30 Nov 2023 AA Micro company accounts made up to 31 March 2023
14 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with updates
29 Sep 2022 AA Micro company accounts made up to 31 March 2022
03 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with updates
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 27 February 2021 with updates
22 Jan 2021 AA Micro company accounts made up to 31 March 2020
13 Jan 2021 AD01 Registered office address changed from 11 Redbrook Grove Wilmslow SK9 2HY United Kingdom to 52 Brigadier Hill Enfield EN2 0NJ on 13 January 2021
13 Jan 2021 PSC01 Notification of Mehmet Kama as a person with significant control on 21 December 2020
13 Jan 2021 PSC07 Cessation of Raymond Sharracks as a person with significant control on 21 December 2020
13 Jan 2021 AP01 Appointment of Mr Mehmet Kama as a director on 21 December 2020
13 Jan 2021 TM01 Termination of appointment of Raymond Sharracks as a director on 21 December 2020
25 Sep 2020 AD01 Registered office address changed from 54 Meeting Lane Penketh Warrington WA5 2RA United Kingdom to 11 Redbrook Grove Wilmslow SK9 2HY on 25 September 2020
25 Sep 2020 PSC01 Notification of Raymond Sharracks as a person with significant control on 8 September 2020
25 Sep 2020 PSC07 Cessation of Stephen Paul Leigh as a person with significant control on 8 September 2020
25 Sep 2020 AP01 Appointment of Mr Raymond Sharracks as a director on 8 September 2020
25 Sep 2020 TM01 Termination of appointment of Stephen Paul Leigh as a director on 8 September 2020
28 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with updates
15 Nov 2019 AA Micro company accounts made up to 31 March 2019
12 Aug 2019 AD01 Registered office address changed from 19 Felstead Road Romford RM5 3RH United Kingdom to 54 Meeting Lane Penketh Warrington WA5 2RA on 12 August 2019
12 Aug 2019 PSC07 Cessation of Glen Stanley Rodwell as a person with significant control on 11 July 2019
12 Aug 2019 PSC01 Notification of Stephen Paul Leigh as a person with significant control on 11 July 2019
12 Aug 2019 TM01 Termination of appointment of Glen Stanley Rodwell as a director on 11 July 2019
12 Aug 2019 AP01 Appointment of Mr Stephen Paul Leigh as a director on 11 July 2019