- Company Overview for BAINBRIDGE HAULAGE LTD (09069828)
- Filing history for BAINBRIDGE HAULAGE LTD (09069828)
- People for BAINBRIDGE HAULAGE LTD (09069828)
- More for BAINBRIDGE HAULAGE LTD (09069828)
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 Jan 2024 | AA | Micro company accounts made up to 30 June 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 4 June 2023 with updates | |
09 Jan 2023 | AA | Micro company accounts made up to 30 June 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 4 June 2022 with updates | |
21 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with updates | |
12 May 2021 | AA | Micro company accounts made up to 30 June 2020 | |
18 Dec 2020 | AD01 | Registered office address changed from 14 Exeley Whiston Prescot L35 3JH England to 38 North Brook Close Oakham LE15 7SD on 18 December 2020 | |
18 Dec 2020 | PSC01 | Notification of Adam Bermingham as a person with significant control on 2 December 2020 | |
18 Dec 2020 | PSC07 | Cessation of Christopher Atkinson as a person with significant control on 2 December 2020 | |
18 Dec 2020 | AP01 | Appointment of Mr Adam Bermingham as a director on 2 December 2020 | |
18 Dec 2020 | TM01 | Termination of appointment of Christopher Atkinson as a director on 2 December 2020 | |
21 Sep 2020 | AD01 | Registered office address changed from 161 Mead Avenue Slough SL3 8JD United Kingdom to 14 Exeley Whiston Prescot L35 3JH on 21 September 2020 | |
21 Sep 2020 | PSC01 | Notification of Christopher Atkinson as a person with significant control on 2 September 2020 | |
21 Sep 2020 | PSC07 | Cessation of Lee Stock as a person with significant control on 2 September 2020 | |
21 Sep 2020 | AP01 | Appointment of Mr Christopher Atkinson as a director on 2 September 2020 | |
21 Sep 2020 | TM01 | Termination of appointment of Lee Stock as a director on 2 September 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with updates | |
03 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
03 Dec 2019 | AD01 | Registered office address changed from 14 Dawson Close Hayes UB3 2RH England to 161 Mead Avenue Slough SL3 8JD on 3 December 2019 | |
03 Dec 2019 | PSC01 | Notification of Lee Stock as a person with significant control on 15 November 2019 | |
03 Dec 2019 | PSC07 | Cessation of Craig John Ovington as a person with significant control on 15 November 2019 | |
03 Dec 2019 | AP01 | Appointment of Mr Lee Stock as a director on 15 November 2019 | |
03 Dec 2019 | TM01 | Termination of appointment of Craig John Ovington as a director on 15 November 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with updates |