HEPWORTH & LLOYD VEHICLE MOVEMENTS LTD
Company number 11135374
- Company Overview for HEPWORTH & LLOYD VEHICLE MOVEMENTS LTD (11135374)
- Filing history for HEPWORTH & LLOYD VEHICLE MOVEMENTS LTD (11135374)
- People for HEPWORTH & LLOYD VEHICLE MOVEMENTS LTD (11135374)
- More for HEPWORTH & LLOYD VEHICLE MOVEMENTS LTD (11135374)
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) |
---|---|---|---|
16 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with no updates | |
24 Nov 2023 | AD01 | Registered office address changed from Office 4, 34 Victoria Road Barnsley S70 2BU England to 40-42 Hoyland Common Barnsley South Yorkshire S74 0DQ on 24 November 2023 | |
24 Nov 2023 | PSC04 | Change of details for Mr Lee Lloyd as a person with significant control on 24 November 2023 | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Jan 2022 | PSC01 | Notification of Lee Lloyd as a person with significant control on 5 January 2018 | |
20 Jan 2022 | PSC09 | Withdrawal of a person with significant control statement on 20 January 2022 | |
13 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Feb 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Sep 2020 | AA01 | Previous accounting period shortened from 31 January 2020 to 31 December 2019 | |
17 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with updates | |
24 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
18 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with updates | |
05 Jul 2018 | AD01 | Registered office address changed from 15-17 Grahams Orchard Barnsley S70 2st to Office 4, 34 Victoria Road Barnsley S70 2BU on 5 July 2018 | |
02 Jul 2018 | TM01 | Termination of appointment of Christopher Hepworth as a director on 1 June 2018 | |
16 Apr 2018 | AD01 | Registered office address changed from 37 Wombwell Avenue Wath-upon-Dearne Rotherham S63 6LB United Kingdom to 15-17 Grahams Orchard Barnsley S70 2st on 16 April 2018 | |
05 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-05
|