Advanced company searchLink opens in new window

BUCKWORTH HAULAGE LTD

Company number 08951770

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)
07 May 2019 AD01 Registered office address changed from 35 Redhouse Lane Leeds LS7 4RA England to 207 Coppermill Road Wraysbury Staines-upon-Thames TW19 5NW on 7 May 2019
07 May 2019 PSC07 Cessation of Barry Croly Dunsmuir as a person with significant control on 17 April 2019
07 May 2019 TM01 Termination of appointment of Barry Croly Dunsmuir as a director on 17 April 2019
07 May 2019 AP01 Appointment of Mr Robert Nicholson as a director on 17 April 2019
07 May 2019 PSC01 Notification of Robert Nicholson as a person with significant control on 17 April 2019
28 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with updates
03 Sep 2018 AA Micro company accounts made up to 31 March 2018
18 Jun 2018 TM01 Termination of appointment of Ryan Keith Maddox as a director on 5 April 2018
18 Jun 2018 PSC01 Notification of Barry Croly Dunsmuir as a person with significant control on 4 June 2018
18 Jun 2018 PSC07 Cessation of Ryan Keith Maddox as a person with significant control on 5 April 2018
18 Jun 2018 AD01 Registered office address changed from 15 Litcham Close Wirral CH49 4GN England to 35 Redhouse Lane Leeds LS7 4RA on 18 June 2018
18 Jun 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 4 June 2018
18 Jun 2018 TM01 Termination of appointment of Terry Dunne as a director on 4 June 2018
18 Jun 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
18 Jun 2018 AP01 Appointment of Mr Barry Croly Dunsmuir as a director on 4 June 2018
18 Jun 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
23 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
08 Feb 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 15 Litcham Close Wirral CH49 4GN on 8 February 2018
08 Feb 2018 AP01 Appointment of Mr Ryan Keith Maddox as a director on 28 November 2017
08 Feb 2018 PSC01 Notification of Ryan Keith Maddox as a person with significant control on 28 November 2017
08 Feb 2018 TM01 Termination of appointment of Terence Dunne as a director on 28 November 2017
08 Feb 2018 PSC07 Cessation of Christopher Pashby as a person with significant control on 5 April 2017
16 Nov 2017 AA Micro company accounts made up to 31 March 2017
02 Jun 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
02 Jun 2017 AD01 Registered office address changed from 21 Robert Pearson Mews Grimsby DN32 9SJ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2 June 2017