(CERTNM) Company name changed broomfleet haulage LTDcertificate issued on 10/11/23
filed on: 10th, November 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) Director's appointment terminated on 9th November 2023
filed on: 9th, November 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 1C, 55 Forest Road Leicester LE5 0BT England on 9th November 2023 to 6 Hankinson Way Salford M6 5JA
filed on: 9th, November 2023
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th November 2023
filed on: 9th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 9th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On 15th December 2022 director's details were changed
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 191 Washington Street Bradford BD8 9QP United Kingdom on 15th December 2022 to Unit 1C, 55 Forest Road Leicester LE5 0BT
filed on: 15th, December 2022
| address
|
Free Download
(1 page)
|
(CH01) On 16th November 2022 director's details were changed
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 23rd March 2021
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Brockles Mead Harlow CM19 4PS United Kingdom on 23rd March 2021 to 191 Washington Street Bradford BD8 9QP
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 23rd March 2021
filed on: 23rd, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th January 2021
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 8th January 2021
filed on: 25th, January 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Sneinton Hollows Nottingham NG2 4AA United Kingdom on 25th January 2021 to 2 Brockles Mead Harlow CM19 4PS
filed on: 25th, January 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 142 Mill Lane Wirral CH49 3NT United Kingdom on 19th October 2020 to 7 Sneinton Hollows Nottingham NG2 4AA
filed on: 19th, October 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 28th September 2020
filed on: 19th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th September 2020
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st July 2020
filed on: 19th, August 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 21 Wicklow Road Doncaster DN2 5LA United Kingdom on 19th August 2020 to 142 Mill Lane Wirral CH49 3NT
filed on: 19th, August 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st July 2020
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Limewood Way Leeds LS14 1AB United Kingdom on 1st April 2020 to 21 Wicklow Road Doncaster DN2 5LA
filed on: 1st, April 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th March 2020
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 12th March 2020
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 54 Minehead Street Leicester LE3 0SJ United Kingdom on 16th January 2020 to 7 Limewood Way Leeds LS14 1AB
filed on: 16th, January 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 4th October 2019
filed on: 22nd, October 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom on 22nd October 2019 to 54 Minehead Street Leicester LE3 0SJ
filed on: 22nd, October 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th October 2019
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 28th June 2019
filed on: 12th, July 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Hillcrest, Fountain Hill Walkeringham Doncaster DN10 4LX England on 12th July 2019 to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 12th, July 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th June 2019
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 11th, February 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 3rd November 2017
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 5th February 2018 to Hillcrest, Fountain Hill Walkeringham Doncaster DN10 4LX
filed on: 5th, February 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 3rd November 2017
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 5th April 2017
filed on: 24th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th April 2017
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 17 Osberton Street Rawmarsh Rotherham S62 5JW United Kingdom on 24th April 2017 to 7 Limewood Way Leeds West Yorkshire LS14 1AB
filed on: 24th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 28th October 2016
filed on: 4th, November 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 37, Betty May Gray House Pier Street London E14 3HX United Kingdom on 4th November 2016 to 17 Osberton Street Rawmarsh Rotherham S62 5JW
filed on: 4th, November 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th October 2016
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th June 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 13th June 2016: 1.00 GBP
capital
|
|
(AA) Micro company accounts made up to 30th June 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 26 Lime Pit Lane Stanley Wakefield WF3 4DH on 6th January 2016 to Flat 37, Betty May Gray House Pier Street London E14 3HX
filed on: 6th, January 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 17th December 2015
filed on: 6th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th December 2015
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th June 2015
filed on: 18th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 222 Summer Lane Wombwell Barnsley S73 8QH United Kingdom on 29th April 2015 to 26 Lime Pit Lane Stanley Wakefield WF3 4DH
filed on: 29th, April 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 24th April 2015
filed on: 29th, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th April 2015
filed on: 29th, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 22nd July 2014 to 222 Summer Lane Wombwell Barnsley S73 8QH
filed on: 22nd, July 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 18th July 2014
filed on: 22nd, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th July 2014
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, June 2014
| incorporation
|
Free Download
(38 pages)
|