Advanced company searchLink opens in new window

EASTACOMBE HAULAGE LTD

Company number 09053970

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)
18 Jan 2024 AA Micro company accounts made up to 31 May 2023
07 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with updates
07 Dec 2022 AA Micro company accounts made up to 31 May 2022
23 Aug 2022 AD01 Registered office address changed from 6 Water Lane Radcliffe-on-Trent Nottingham NG12 2BZ United Kingdom to 13 Holme Close Dronfield Woodhouse Dronfield S18 8XS on 23 August 2022
23 Aug 2022 TM01 Termination of appointment of Michael Cunningham as a director on 11 August 2022
23 Aug 2022 PSC01 Notification of Ricky Boardman as a person with significant control on 10 August 2022
23 Aug 2022 PSC07 Cessation of Michael Cunningham as a person with significant control on 10 August 2022
23 Aug 2022 AP01 Appointment of Mr Ricky Boardman as a director on 10 August 2022
30 May 2022 CS01 Confirmation statement made on 23 May 2022 with updates
31 Jan 2022 AA Micro company accounts made up to 31 May 2021
24 May 2021 CS01 Confirmation statement made on 23 May 2021 with updates
21 Apr 2021 AA Micro company accounts made up to 31 May 2020
31 Jul 2020 AD01 Registered office address changed from Patels 689 Leigh Road Leigh WN7 1TN England to 6 Water Lane Radcliffe-on-Trent Nottingham NG12 2BZ on 31 July 2020
31 Jul 2020 PSC01 Notification of Michael Cunningham as a person with significant control on 10 July 2020
31 Jul 2020 PSC07 Cessation of Kalpesh Patel as a person with significant control on 10 July 2020
31 Jul 2020 AP01 Appointment of Mr Michael Cunningham as a director on 10 July 2020
31 Jul 2020 TM01 Termination of appointment of Kalpesh Patel as a director on 10 July 2020
28 May 2020 CS01 Confirmation statement made on 23 May 2020 with updates
25 Feb 2020 AD01 Registered office address changed from 79 Dan Y Deri Abergavenny NP7 6PL United Kingdom to Patels 689 Leigh Road Leigh WN7 1TN on 25 February 2020
25 Feb 2020 PSC01 Notification of Kalpesh Patel as a person with significant control on 17 February 2020
25 Feb 2020 PSC07 Cessation of Dale Price as a person with significant control on 17 February 2020
25 Feb 2020 AP01 Appointment of Mr Kalpesh Patel as a director on 17 February 2020
25 Feb 2020 TM01 Termination of appointment of Dale Price as a director on 17 February 2020
22 Jan 2020 AA Micro company accounts made up to 31 May 2019
21 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with no updates