BOOTHROYD HAULAGE LTD

50 Hazel Crescent, Dewsbury, WF12 8QE, United Kingdom
StatusACTIVE
Company No.09069629
CategoryPrivate Limited Company
Incorporated03 Jun 2014
Age9 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

BOOTHROYD HAULAGE LTD is an active private limited company with number 09069629. It was incorporated 9 years, 11 months, 12 days ago, on 03 June 2014. The company address is 50 Hazel Crescent, Dewsbury, WF12 8QE, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 25 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Address

Type: AD01

New address: 50 Hazel Crescent Dewsbury WF12 8QE

Change date: 2020-09-18

Old address: 34 Sidlaw Avenue St. Helens WA9 2BQ United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2020

Action Date: 26 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-26

Psc name: Liam Lees

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Sep 2020

Action Date: 26 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew Wood

Cessation date: 2020-08-26

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2020

Action Date: 26 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-26

Officer name: Mr Liam Lees

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2020

Action Date: 26 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Wood

Termination date: 2020-08-26

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2020

Action Date: 04 May 2020

Category: Address

Type: AD01

Change date: 2020-05-04

Old address: 31 Lime Tree Grove Doncaster DN8 4DL United Kingdom

New address: 34 Sidlaw Avenue St. Helens WA9 2BQ

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2020

Action Date: 15 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew Wood

Notification date: 2020-04-15

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2020

Action Date: 15 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-15

Psc name: Tyler Wray

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Wood

Appointment date: 2020-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-15

Officer name: Tyler Wray

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Address

Type: AD01

Old address: 5 Newton Gardens Warrington WA3 1BE United Kingdom

Change date: 2019-12-10

New address: 31 Lime Tree Grove Doncaster DN8 4DL

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2019

Action Date: 25 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-25

Psc name: Declan Booth

Documents

View document PDF

Notification of a person with significant control

Date: 10 Dec 2019

Action Date: 25 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tyler Wray

Notification date: 2019-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tyler Wray

Appointment date: 2019-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Declan Booth

Termination date: 2019-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Address

Type: AD01

Old address: Flat 29 Duchess Court Queens Pormenade Bispham Blackpool FY2 9PR United Kingdom

Change date: 2019-10-22

New address: 5 Newton Gardens Warrington WA3 1BE

Documents

View document PDF

Notification of a person with significant control

Date: 22 Oct 2019

Action Date: 03 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-03

Psc name: Declan Booth

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Oct 2019

Action Date: 03 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-03

Psc name: Michail Stavrianakis

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Declan Booth

Appointment date: 2019-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-03

Officer name: Michail Stavrianakis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-03

Old address: 15 Cardinal Way Newton-Le-Willows WA12 9FY United Kingdom

New address: Flat 29 Duchess Court Queens Pormenade Bispham Blackpool FY2 9PR

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2019

Action Date: 24 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michail Stavrianakis

Notification date: 2019-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michail Stavrianakis

Appointment date: 2019-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marius Iorga

Termination date: 2019-06-24

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jul 2019

Action Date: 24 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marius Iorga

Cessation date: 2019-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2019

Action Date: 07 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-07

Psc name: Lesley Margaret Brooks

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-15

Old address: 335 Gooding Avenue Leicester LE3 1JW United Kingdom

New address: 15 Cardinal Way Newton-Le-Willows WA12 9FY

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-07

Officer name: Lesley Margaret Brooks

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2019

Action Date: 07 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-07

Psc name: Marius Iorga

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-07

Officer name: Marius Iorga

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

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

Change date: 2018-07-27

Old address: 62 Mooring Close Murdishaw Runcorn WA7 6DA England

New address: 335 Gooding Avenue Leicester LE3 1JW

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-11

Psc name: Lesley Margaret Brooks

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-11

Psc name: Ashlee David Priestley

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashlee David Priestley

Termination date: 2018-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lesley Margaret Brooks

Appointment date: 2018-07-11

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-16

Officer name: Mr Ashlee David Priestley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Address

Type: AD01

Old address: 10 Kings Lock Close Leicester LE2 9GW England

New address: 62 Mooring Close Murdishaw Runcorn WA7 6DA

Change date: 2018-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-16

Officer name: Taz William O'gelsby

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2018

Action Date: 16 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-16

Psc name: Ashlee David Priestley

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2018

Action Date: 16 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-16

Psc name: Taz William O'gelsby

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2017-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Address

Type: AD01

New address: 10 Kings Lock Close Leicester LE2 9GW

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

Change date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-20

Officer name: Mr Taz William O'gelsby

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-20

Psc name: Taz William O'gelsby

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terence Dunne

Cessation date: 2017-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-16

Officer name: Terence Dunne

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-08

Officer name: Terence Dunne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-09

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

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leigh Cox

Termination date: 2017-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2016

Action Date: 06 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Leigh Cox

Change date: 2016-07-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-15

Officer name: James Murray

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Leigh Cox

Appointment date: 2016-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2016

Action Date: 22 Mar 2016

Category: Address

Type: AD01

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

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

Change date: 2016-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2016

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Castle

Termination date: 2015-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2016

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Murray

Appointment date: 2015-12-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2016

Action Date: 07 Jan 2016

Category: Address

Type: AD01

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

Change date: 2016-01-07

Old address: 17 Shilton Grove Birmingham B29 5LU United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2015

Action Date: 30 Oct 2015

Category: Address

Type: AD01

New address: 17 Shilton Grove Birmingham B29 5LU

Change date: 2015-10-30

Old address: Trekenning Tourist Park Trekenning Newquay TR8 4JF United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-21

Officer name: Stuart Rome

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Castle

Appointment date: 2015-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lukasz Lewandowski

Termination date: 2015-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-17

Officer name: Stuart Rome

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2015

Action Date: 24 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-24

New address: Trekenning Tourist Park Trekenning Newquay TR8 4JF

Old address: 138 Ladyshot Harlow CM20 3EP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lukasz Lewandowski

Appointment date: 2015-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-12

Officer name: Jason Chadwick

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2015

Action Date: 19 May 2015

Category: Address

Type: AD01

Change date: 2015-05-19

New address: 138 Ladyshot Harlow CM20 3EP

Old address: 8 Swinburne Gardens Tilbury RM18 8JP United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-20

Officer name: James White

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-20

Officer name: Jason Chadwick

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2015

Action Date: 26 Mar 2015

Category: Address

Type: AD01

Old address: 6 Dell Close Coventry CV3 3AA United Kingdom

Change date: 2015-03-26

New address: 8 Swinburne Gardens Tilbury RM18 8JP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2015

Action Date: 23 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-23

New address: 6 Dell Close Coventry CV3 3AA

Old address: 17 Geneva Drive Stoke on Trent ST1 6UW United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2015

Action Date: 17 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-17

Officer name: James White

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2015

Action Date: 17 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-17

Officer name: Jamie Dawson

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2014

Action Date: 04 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-04

Officer name: Jamie Dawson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2014

Action Date: 14 Nov 2014

Category: Address

Type: AD01

New address: 17 Geneva Drive Stoke on Trent ST1 6UW

Old address: 25 Anlaby Street Bradford BD4 8PS United Kingdom

Change date: 2014-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2014

Action Date: 04 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-04

Officer name: Efosa Eweka

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Efosa Eweka

Appointment date: 2014-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2014

Action Date: 22 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-22

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

New address: 25 Anlaby Street Bradford BD4 8PS

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-18

Officer name: Terence Dunne

Documents

View document PDF

Incorporation company

Date: 03 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARDLE CONSTRUCTION LTD

6 ATHOLL STREET,PERTH,PH1 5JN

Number:SC416310
Status:ACTIVE
Category:Private Limited Company

CLOUD ELECTRONICS LIMITED

140 STANIFORTH ROAD,SHEFFIELD,S9 3HF

Number:01536810
Status:ACTIVE
Category:Private Limited Company

LONDON PERFORMANCE CENTRES LTD

46 HOLMES ROAD,TWICKENHAM,TW1 4RE

Number:11636217
Status:ACTIVE
Category:Private Limited Company

MEDICALSEC HARPENDEN LIMITED

7A MANLAND AVENUE,HARPENDEN,AL5 4RG

Number:07732371
Status:ACTIVE
Category:Private Limited Company

MONTGOMERY MARKETING LTD

8 APRIL CLOSE,MANCHESTER,M13 9BT

Number:11828106
Status:ACTIVE
Category:Private Limited Company

R J MEW SURVEYING LIMITED

34 TOWER VIEW ROAD, GREAT WYRLEY,WEST MIDLANDS,WS6 6HE

Number:06499278
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