Advanced company searchLink opens in new window

DUNBRIDGE HAULAGE LTD

Company number 08957740

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)
08 Apr 2024 AD01 Registered office address changed from 23a Vernon Close Barnsley S70 4EA England to Unit 1C, 55 Forest Road Leicester LE5 0BT on 8 April 2024
08 Apr 2024 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 15 March 2024
08 Apr 2024 PSC07 Cessation of John Wroe as a person with significant control on 15 March 2024
08 Apr 2024 AP01 Appointment of Mr Mohammed Ayyaz as a director on 15 March 2024
08 Apr 2024 TM01 Termination of appointment of John Wroe as a director on 15 March 2024
22 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with updates
25 Sep 2023 AA Micro company accounts made up to 31 January 2023
15 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with updates
22 Jul 2022 AA Micro company accounts made up to 31 January 2022
08 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with updates
26 Oct 2021 AA Micro company accounts made up to 31 January 2021
01 Apr 2021 CS01 Confirmation statement made on 27 February 2021 with updates
19 Mar 2021 AD01 Registered office address changed from 7 Corfton Road London W5 2HP England to 23a Vernon Close Barnsley S70 4EA on 19 March 2021
19 Mar 2021 PSC01 Notification of John Wroe as a person with significant control on 16 February 2021
19 Mar 2021 PSC07 Cessation of Pawel Macuk as a person with significant control on 16 February 2021
19 Mar 2021 AP01 Appointment of Mr John Wroe as a director on 16 February 2021
19 Mar 2021 TM01 Termination of appointment of Pawel Macuk as a director on 16 February 2021
01 Sep 2020 AA Micro company accounts made up to 31 January 2020
01 Sep 2020 TM01 Termination of appointment of a director
28 Aug 2020 AD01 Registered office address changed from 12 Arden Close Twickenham TW2 6AU England to 7 Corfton Road London W5 2HP on 28 August 2020
28 Aug 2020 PSC01 Notification of Pawel Macuk as a person with significant control on 11 August 2020
28 Aug 2020 PSC07 Cessation of Andrew Smith as a person with significant control on 11 August 2020
28 Aug 2020 AP01 Appointment of Mr Pawel Macuk as a director on 11 August 2020
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with updates
06 Dec 2019 PSC01 Notification of Andrew Smith as a person with significant control on 20 November 2019