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)
01 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with updates
19 Nov 2018 AD01 Registered office address changed from 6 Hull Grove Harlow CM19 5RP England to 19 Felstead Road Romford RM5 3RH on 19 November 2018
19 Nov 2018 PSC07 Cessation of Mark Andrew Milsom as a person with significant control on 7 November 2018
19 Nov 2018 PSC01 Notification of Glen Stanley Rodwell as a person with significant control on 7 November 2018
19 Nov 2018 AP01 Appointment of Mr Glen Stanley Rodwell as a director on 7 November 2018
19 Nov 2018 TM01 Termination of appointment of Mark Andrew Milsom as a director on 7 November 2018
04 Sep 2018 AA Micro company accounts made up to 31 March 2018
02 Aug 2018 PSC01 Notification of Mark Andrew Milsom as a person with significant control on 20 July 2018
02 Aug 2018 AD01 Registered office address changed from 287 Smeeth Road Marshland St. James Wisbech PE14 8EP United Kingdom to 6 Hull Grove Harlow CM19 5RP on 2 August 2018
02 Aug 2018 AP01 Appointment of Mr Mark Andrew Milsom as a director on 20 July 2018
02 Aug 2018 TM01 Termination of appointment of James Redfearn as a director on 20 July 2018
02 Aug 2018 PSC07 Cessation of James Redfearn as a person with significant control on 20 July 2018
19 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
15 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with updates
15 Nov 2017 AA Micro company accounts made up to 31 March 2017
18 Oct 2017 TM01 Termination of appointment of Terence Dunne as a director on 7 August 2017
18 Oct 2017 PSC01 Notification of James Redfearn as a person with significant control on 7 August 2017
18 Oct 2017 AP01 Appointment of Mr James Redfearn as a director on 7 August 2017
18 Oct 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 287 Smeeth Road Marshland St. James Wisbech PE14 8EP on 18 October 2017
18 Oct 2017 PSC07 Cessation of Matthew Quinn as a person with significant control on 5 April 2017
15 May 2017 TM01 Termination of appointment of Matthew Quinn as a director on 5 April 2017
15 May 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
15 May 2017 AD01 Registered office address changed from 6 Poplar Way Huyton Liverpool L36 6AR United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 15 May 2017
09 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
14 Sep 2016 TM01 Termination of appointment of Jevgenij Ipatovic as a director on 6 September 2016