COLESBROOK HAULAGE LTD
Status | ACTIVE |
Company No. | 08962620 |
Category | Private Limited Company |
Incorporated | 27 Mar 2014 |
Age | 10 years, 2 months, 3 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 23 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Documents
Appoint person director company with name
Date: 23 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: William Barratt
Documents
Some Companies
Number: | CE010317 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
5 KINLOCH AVENUE,PAISLEY,PA3 3LD
Number: | SC559205 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 06245665 |
Status: | ACTIVE |
Category: | Private Limited Company |
1191 COVENTRY ROAD,BIRMINGHAM,B25 8DF
Number: | 11732628 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRE OFFICE,EDINBURGH,EH1 3SA
Number: | SL028080 |
Status: | ACTIVE |
Category: | Limited Partnership |
HARVEST VIEW,AGHALEE,BT67 0DE
Number: | NI616161 |
Status: | ACTIVE |
Category: | Private Limited Company |