Advanced company searchLink opens in new window

A J STEAD LIGHT HAULAGE LIMITED

Company number 09456120

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)
09 May 2024 AD01 Registered office address changed from 25 Rowley Lane Fenay Bridge Huddersfield HD8 0JN England to Bank Chambers Market Street Huddersfield HD1 2EW on 9 May 2024
02 May 2024 PSC02 Notification of Benka Limited as a person with significant control on 2 May 2024
02 May 2024 PSC07 Cessation of Andrew John Stead as a person with significant control on 2 May 2024
02 May 2024 TM01 Termination of appointment of Julie Mulhall as a director on 2 May 2024
02 May 2024 TM01 Termination of appointment of Andrew John Stead as a director on 2 May 2024
02 May 2024 TM02 Termination of appointment of Andrew Stead as a secretary on 2 May 2024
01 May 2024 MR01 Registration of charge 094561200001, created on 25 April 2024
21 Mar 2024 AP01 Appointment of Mr Ben James Cooper as a director on 21 March 2024
21 Mar 2024 AP01 Appointment of Mr Lars Karl Stang-Gjertsen as a director on 21 March 2024
08 Feb 2024 PSC04 Change of details for Mr Andrew John Stead as a person with significant control on 1 July 2022
08 Feb 2024 CH01 Director's details changed for Miss Julie Mulhall on 1 July 2022
19 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
10 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
28 Jan 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
15 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
23 Nov 2021 AA Micro company accounts made up to 28 February 2021
22 Mar 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
20 Nov 2020 AA Micro company accounts made up to 29 February 2020
01 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
08 Nov 2019 AA Micro company accounts made up to 28 February 2019
15 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
24 Jan 2019 AD01 Registered office address changed from 8 Fleminghouse Lane Huddersfield HD5 8QN England to 25 Rowley Lane Fenay Bridge Huddersfield HD8 0JN on 24 January 2019
20 Aug 2018 AA Micro company accounts made up to 28 February 2018
26 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with no updates