Advanced company searchLink opens in new window

POOLFOLD HAULAGE LTD

Company number 08947750

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)
15 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with updates
16 Nov 2017 AA Micro company accounts made up to 31 March 2017
19 Oct 2017 AD01 Registered office address changed from Flat 3, Redfield House Redfield Road, Patchway Bristol 20/09/19 England to Flat 3, Redfield House Redfield Road, Patchway Bristol BS34 6BR on 19 October 2017
15 Sep 2017 TM01 Termination of appointment of Terence Dunne as a director on 1 August 2017
15 Sep 2017 PSC01 Notification of Maciej Michael Wasiuk as a person with significant control on 1 August 2017
15 Sep 2017 PSC07 Cessation of Tomasz Michal Wojakiewicz as a person with significant control on 15 March 2017
15 Sep 2017 AP01 Appointment of Mr Maciej Michael Wasiuk as a director on 1 August 2017
15 Sep 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Flat 3, Redfield House Redfield Road, Patchway Bristol 20/09/19 on 15 September 2017
06 Apr 2017 TM01 Termination of appointment of Tomasz Michal Wojakiewicz as a director on 15 March 2017
06 Apr 2017 AP01 Appointment of Terence Dunne as a director on 15 March 2017
06 Apr 2017 AD01 Registered office address changed from 47 Crosslands Avenue Southall UB2 5RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 6 April 2017
09 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
11 Oct 2016 AA Micro company accounts made up to 31 March 2016
14 Jul 2016 AD01 Registered office address changed from 51 Gargrave Avenue Bolton BL1 5UQ United Kingdom to 47 Crosslands Avenue Southall UB2 5RA on 14 July 2016
14 Jul 2016 TM01 Termination of appointment of Andrew Payne as a director on 7 July 2016
14 Jul 2016 AP01 Appointment of Tomasz Wojakiewicz as a director on 7 July 2016
19 Apr 2016 AD01 Registered office address changed from 32 Brunswick Court Rawdon Drive Hoddesdon EN11 8DH United Kingdom to 51 Gargrave Avenue Bolton BL1 5UQ on 19 April 2016
19 Apr 2016 TM01 Termination of appointment of Marius Sbaroi as a director on 8 April 2016
19 Apr 2016 AP01 Appointment of Andrew Payne as a director on 8 April 2016
22 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
21 Jan 2016 TM01 Termination of appointment of Ferenc Berecz as a director on 14 January 2016
21 Jan 2016 AP01 Appointment of Marius Sbaroi as a director on 14 January 2016
21 Jan 2016 AD01 Registered office address changed from 134 Hadley Grange Harlow CM17 9PH United Kingdom to 32 Brunswick Court Rawdon Drive Hoddesdon EN11 8DH on 21 January 2016
04 Dec 2015 AA Micro company accounts made up to 31 March 2015
06 May 2015 TM01 Termination of appointment of Paul Cullinan as a director on 29 April 2015