COLESBROOK HAULAGE LTD

7 Osborne Court 7 Osborne Court, Bedford, MK42 9JE, United Kingdom
StatusACTIVE
Company No.08962620
CategoryPrivate Limited Company
Incorporated27 Mar 2014
Age10 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

COLESBROOK HAULAGE LTD is an active private limited company with number 08962620. It was incorporated 10 years, 2 months, 3 days ago, on 27 March 2014. The company address is 7 Osborne Court 7 Osborne Court, Bedford, MK42 9JE, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 29 Dec 2023

Action Date: 29 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-16

Old address: 17 Dow Street Hyde SK14 4TE United Kingdom

New address: 7 Osborne Court Ampthill Road Bedford MK42 9JE

Documents

View document PDF

Notification of a person with significant control

Date: 16 Dec 2019

Action Date: 25 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-25

Psc name: Lee Reid

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2019

Action Date: 25 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Austin Mitchell

Cessation date: 2019-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Reid

Appointment date: 2019-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Austin Mitchell

Termination date: 2019-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-04

New address: 17 Dow Street Hyde SK14 4TE

Old address: La Chanturress Common Lane, Upton Pontefract WF9 1DF United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2019

Action Date: 18 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Austin Mitchell

Notification date: 2019-06-18

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2019

Action Date: 18 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-18

Psc name: Paul Baxter

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Austin Mitchell

Appointment date: 2019-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-18

Officer name: Paul Baxter

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Address

Type: AD01

Old address: 59 Treecot Drive Leigh-on-Sea SS9 4AF United Kingdom

Change date: 2019-04-10

New address: La Chanturress Common Lane, Upton Pontefract WF9 1DF

Documents

View document PDF

Notification of a person with significant control

Date: 09 Apr 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-29

Psc name: Paul Baxter

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Apr 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Glenn Crane

Cessation date: 2019-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-29

Officer name: Mr Paul Baxter

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Glenn Crane

Termination date: 2019-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Address

Type: AD01

New address: 59 Treecot Drive Leigh-on-Sea SS9 4AF

Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England

Change date: 2018-11-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2018

Action Date: 14 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terry Dunne

Cessation date: 2018-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Dunne

Termination date: 2018-11-14

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2018

Action Date: 14 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-14

Psc name: Ian Glenn Crane

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Glenn Crane

Appointment date: 2018-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-12

Officer name: Mr Terry Dunne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Address

Type: AD01

Old address: 35 Whitegate Close Padiham Burnley BB12 8TJ England

New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA

Change date: 2018-07-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2018

Action Date: 12 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark John Rawcliffe

Cessation date: 2018-07-12

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2018

Action Date: 12 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-12

Psc name: Terry Dunne

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-12

Officer name: Mark John Rawcliffe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-18

Old address: Flat 2 38 Clevedon Road Weston-Super-Mare BS23 1DQ United Kingdom

New address: 35 Whitegate Close Padiham Burnley BB12 8TJ

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-10

Officer name: Mr Mark John Rawcliffe

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Apr 2018

Action Date: 10 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-10

Psc name: Paul Salisbury

Documents

View document PDF

Notification of a person with significant control

Date: 18 Apr 2018

Action Date: 10 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark John Rawcliffe

Notification date: 2018-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-10

Officer name: Paul Salisbury

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-08

Old address: 24 Coralberry Drive Weston Super Mare BS22 6SG United Kingdom

New address: Flat 2 38 Clevedon Road Weston-Super-Mare BS23 1DQ

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Salisbury

Change date: 2017-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2016

Action Date: 15 Sep 2016

Category: Address

Type: AD01

Old address: 3 Viking Court Bracebridge Heath Lincoln LN4 2NZ United Kingdom

New address: 24 Coralberry Drive Weston Super Mare BS22 6SG

Change date: 2016-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2016

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-07

Officer name: Paul Salisbury

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2016

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Townsend

Termination date: 2016-09-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 27 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2015

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-28

Officer name: Lee Townsend

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2015

Action Date: 06 May 2015

Category: Address

Type: AD01

New address: 3 Viking Court Bracebridge Heath Lincoln LN4 2NZ

Change date: 2015-05-06

Old address: 32 St James Road Torquay Devon TQ1 4AY

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2015

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Barratt

Termination date: 2015-04-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 27 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-27

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Apr 2014

Action Date: 24 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-24

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Barratt

Documents

View document PDF

Incorporation company

Date: 27 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE010317
Status:ACTIVE
Category:Charitable Incorporated Organisation

BLUE-DOT DESIGN LTD

5 KINLOCH AVENUE,PAISLEY,PA3 3LD

Number:SC559205
Status:ACTIVE
Category:Private Limited Company

FLY FOR DESIGN LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06245665
Status:ACTIVE
Category:Private Limited Company

HAY MILLS CLUB LIMITED

1191 COVENTRY ROAD,BIRMINGHAM,B25 8DF

Number:11732628
Status:ACTIVE
Category:Private Limited Company

INVERNESS GROUP LP

CENTRE OFFICE,EDINBURGH,EH1 3SA

Number:SL028080
Status:ACTIVE
Category:Limited Partnership

LAURENCE ROGERS & SONS LTD

HARVEST VIEW,AGHALEE,BT67 0DE

Number:NI616161
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source