Advanced company searchLink opens in new window

BAINBRIDGE HAULAGE LTD

Company number 09069828

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)
10 Apr 2024 AD01 Registered office address changed from 38 North Brook Close Oakham LE15 7SD United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 10 April 2024
10 Apr 2024 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 15 March 2024
10 Apr 2024 PSC07 Cessation of Adam Bermingham as a person with significant control on 15 March 2024
10 Apr 2024 AP01 Appointment of Mr Mohammed Ayyaz as a director on 15 March 2024
10 Apr 2024 TM01 Termination of appointment of Adam Bermingham as a director on 15 March 2024
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