Advanced company searchLink opens in new window

BUCKWORTH HAULAGE LTD

Company number 08951770

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)
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