- Company Overview for BUCKWORTH HAULAGE LTD (08951770)
- Filing history for BUCKWORTH HAULAGE LTD (08951770)
- People for BUCKWORTH HAULAGE LTD (08951770)
- More for BUCKWORTH HAULAGE LTD (08951770)
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 |