Advanced company searchLink opens in new window

NEWBOROUGH HAULAGE LTD

Company number 08983192

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)
24 Sep 2018 AA Micro company accounts made up to 30 April 2018
28 Feb 2018 PSC01 Notification of Carl Michael John Waite as a person with significant control on 15 February 2018
27 Feb 2018 AD01 Registered office address changed from 40 the Chine London N21 2ED United Kingdom to 146 Eskbank Skelmersdale WN8 6EF on 27 February 2018
27 Feb 2018 AP01 Appointment of Mr Carl Michael John Waite as a director on 15 February 2018
26 Feb 2018 PSC07 Cessation of Christakis Patouris as a person with significant control on 15 February 2018
26 Feb 2018 TM01 Termination of appointment of Christakis Patouris as a director on 15 February 2018
02 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with updates
12 Jan 2018 AA Micro company accounts made up to 30 April 2017
21 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
16 Jan 2017 AA Micro company accounts made up to 30 April 2016
28 Sep 2016 AD01 Registered office address changed from 3 Aberdale Gardens Potters Bar EN6 2JS United Kingdom to 40 the Chine London N21 2ED on 28 September 2016
28 Sep 2016 CH01 Director's details changed for Christakis Patouris on 20 September 2016
15 Sep 2016 AP01 Appointment of Christakis Patouris as a director on 8 September 2016
15 Sep 2016 TM01 Termination of appointment of Allan Penman as a director on 8 September 2016
15 Sep 2016 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 3 Aberdale Gardens Potters Bar EN6 2JS on 15 September 2016
20 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
29 Jan 2016 AP01 Appointment of Mr Allan Penman as a director on 21 January 2016
29 Jan 2016 TM01 Termination of appointment of Steven Waterworth as a director on 21 January 2016
29 Jan 2016 AD01 Registered office address changed from 3 Scott Hall Place Leeds LS7 3JR to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 29 January 2016
04 Jan 2016 AA Micro company accounts made up to 30 April 2015
15 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
02 May 2014 AP01 Appointment of Steven Waterworth as a director
02 May 2014 TM01 Termination of appointment of Terence Dunne as a director
02 May 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2 May 2014
07 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-07
  • GBP 1