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)
06 Dec 2019 PSC07 Cessation of Rhys Paul Callum Graham as a person with significant control on 20 November 2019
06 Dec 2019 TM01 Termination of appointment of Rhys Paul Callum Graham as a director on 20 November 2019
25 Sep 2019 AA Micro company accounts made up to 31 January 2019
18 Jun 2019 AD01 Registered office address changed from 21 Down Lane Bathampton Bath BA2 6UF United Kingdom to 12 Arden Close Twickenham TW2 6AU on 18 June 2019
18 Jun 2019 AP01 Appointment of Mr Rhys Paul Callum Graham as a director on 31 May 2019
18 Jun 2019 PSC01 Notification of Rhys Paul Callum Graham as a person with significant control on 31 May 2019
18 Jun 2019 PSC07 Cessation of Simon Angell as a person with significant control on 31 May 2019
18 Jun 2019 TM01 Termination of appointment of Simon Angell as a director on 31 May 2019
28 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with updates
16 Aug 2018 AA Micro company accounts made up to 31 January 2018
23 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
23 Mar 2018 PSC07 Cessation of A Person with Significant Control as a person with significant control on 9 March 2018
22 Mar 2018 AD01 Registered office address changed from 3 Castle Mews, Market Place Middleham Leyburn DL8 4NP United Kingdom to 21 Down Lane Bathampton Bath BA2 6UF on 22 March 2018
22 Mar 2018 AP01 Appointment of Mr Simon Angell as a director on 9 March 2018
22 Mar 2018 PSC01 Notification of Simon Angell as a person with significant control on 9 March 2018
22 Mar 2018 TM01 Termination of appointment of Liam Husler as a director on 9 March 2018
19 Oct 2017 AA Micro company accounts made up to 31 January 2017
02 Oct 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 January 2017
16 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
03 Mar 2017 AD01 Registered office address changed from 16 Kimberley Gardens Enfield EN1 3SW to 3 Castle Mews, Market Place Middleham Leyburn DL8 4NP on 3 March 2017
03 Mar 2017 TM01 Termination of appointment of Paul Allen as a director on 24 February 2017
03 Mar 2017 AP01 Appointment of Mr Liam Husler as a director on 24 February 2017
21 Nov 2016 AA Micro company accounts made up to 31 March 2016
30 Mar 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
15 Dec 2015 AA Micro company accounts made up to 31 March 2015