- Company Overview for BUCKWORTH HAULAGE LTD (08951770)
- Filing history for BUCKWORTH HAULAGE LTD (08951770)
- People for BUCKWORTH HAULAGE LTD (08951770)
- More for BUCKWORTH HAULAGE LTD (08951770)
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) |
---|---|---|---|
22 Feb 2024 | CS01 | Confirmation statement made on 22 February 2024 with updates | |
01 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 24 February 2023 with updates | |
16 Dec 2022 | AD01 | Registered office address changed from Unit 1C, 55 Forest Road Leicester LE5 0BT England to Flat 20 Markham Court 50 Dartmouth Road Paignton TQ4 5AL on 16 December 2022 | |
16 Dec 2022 | PSC01 | Notification of Dean Harris as a person with significant control on 10 November 2022 | |
16 Dec 2022 | PSC07 | Cessation of Mohammed Ayyaz as a person with significant control on 10 November 2022 | |
16 Dec 2022 | AP01 | Appointment of Mr Dean Harris as a director on 10 November 2022 | |
16 Dec 2022 | TM01 | Termination of appointment of Mohammed Ayyaz as a director on 10 November 2022 | |
09 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
09 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
09 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 9 December 2022 | |
09 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 9 December 2022 | |
09 Dec 2022 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 9 December 2022 | |
08 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
31 Aug 2022 | AD01 | Registered office address changed from 3 Ruskin Avenue Feltham TW14 9HY United Kingdom to 191 Washington Street Bradford BD8 9QP on 31 August 2022 | |
31 Aug 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 26 August 2022 | |
31 Aug 2022 | PSC07 | Cessation of Saroj Rimal as a person with significant control on 26 August 2022 | |
31 Aug 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 26 August 2022 | |
31 Aug 2022 | TM01 | Termination of appointment of Saroj Rimal as a director on 26 August 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 24 February 2022 with updates | |
31 Jan 2022 | AD01 | Registered office address changed from 27 Briar Way West Drayton UB7 9AR United Kingdom to 3 Ruskin Avenue Feltham TW14 9HY on 31 January 2022 | |
31 Jan 2022 | PSC01 | Notification of Saroj Rimal as a person with significant control on 23 December 2021 | |
31 Jan 2022 | PSC07 | Cessation of Colin Antill as a person with significant control on 23 December 2021 | |
31 Jan 2022 | AP01 | Appointment of Mr Saroj Rimal as a director on 23 December 2021 | |
31 Jan 2022 | TM01 | Termination of appointment of Colin Antill as a director on 23 December 2021 |