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)
02 Jun 2017 TM01 Termination of appointment of Christopher Pashby as a director on 5 April 2017
16 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
24 Nov 2016 AP01 Appointment of Christopher Pashby as a director on 18 November 2016
24 Nov 2016 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 21 Robert Pearson Mews Grimsby DN32 9SJ on 24 November 2016
24 Nov 2016 TM01 Termination of appointment of Adrian Stanescu as a director on 18 November 2016
14 Nov 2016 AA Micro company accounts made up to 31 March 2016
29 Mar 2016 TM01 Termination of appointment of Stephen Murdoch as a director on 21 March 2016
29 Mar 2016 AP01 Appointment of Adrian Stanescu as a director on 21 March 2016
29 Mar 2016 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 29 March 2016
24 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
11 Feb 2016 TM01 Termination of appointment of Elizabeth Whelan as a director on 4 February 2016
11 Feb 2016 AP01 Appointment of Stephen Murdoch as a director on 4 February 2016
11 Feb 2016 AD01 Registered office address changed from 29 Norfolk Close Plymouth PL3 6DB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 11 February 2016
11 Dec 2015 AA Micro company accounts made up to 31 March 2015
18 Aug 2015 TM01 Termination of appointment of Mark Brimacombe as a director on 11 August 2015
18 Aug 2015 AP01 Appointment of Elizabeth Whelan as a director on 11 August 2015
18 Aug 2015 AD01 Registered office address changed from 21 Dunclair Park Plymouth PL3 6DJ to 29 Norfolk Close Plymouth PL3 6DB on 18 August 2015
07 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
29 Oct 2014 TM01 Termination of appointment of Lee Grant as a director on 15 October 2014
29 Oct 2014 AP01 Appointment of Mark Brimacombe as a director on 15 October 2014
29 Oct 2014 AD01 Registered office address changed from 266 Queens Road Portsmouth PO2 7NG United Kingdom to 21 Dunclair Park Plymouth PL3 6DJ on 29 October 2014
25 Sep 2014 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 266 Queens Road Portsmouth PO2 7NG on 25 September 2014
25 Sep 2014 TM01 Termination of appointment of William Smith as a director on 19 September 2014
25 Sep 2014 AP01 Appointment of Lee Grant as a director on 19 September 2014
17 Apr 2014 CH01 Director's details changed for William Smith on 2 April 2014