(AD01) New registered office address 79 Constance Road Leicester LE5 5DF. Change occurred on Wednesday 4th October 2023. Company's previous address: 11 Beechwood Cresent Ranby Retford DN22 8HP United Kingdom.
filed on: 4th, October 2023
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed iverley haulage LTDcertificate issued on 04/10/23
filed on: 4th, October 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 26th, November 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Thursday 22nd October 2020.
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 22nd October 2020
filed on: 12th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 23rd March 2020.
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 11 Beechwood Cresent Ranby Retford DN22 8HP. Change occurred on Monday 6th April 2020. Company's previous address: 7 Limewood Way Leeds LS14 1AB United Kingdom.
filed on: 6th, April 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 23rd March 2020
filed on: 3rd, April 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 7 Limewood Way Leeds LS14 1AB. Change occurred on Monday 20th January 2020. Company's previous address: 7 Price Close Lancaster LA1 2PG United Kingdom.
filed on: 20th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Monday 7th October 2019.
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 7th October 2019
filed on: 25th, October 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 7 Price Close Lancaster LA1 2PG. Change occurred on Friday 25th October 2019. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom.
filed on: 25th, October 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 2nd July 2019.
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 2nd July 2019
filed on: 10th, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 8th May 2019
filed on: 17th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 8th May 2019.
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Change occurred on Friday 17th May 2019. Company's previous address: 30 Ash Street Southport PR8 6JE United Kingdom.
filed on: 17th, May 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 30 Ash Street Southport PR8 6JE. Change occurred on Friday 7th December 2018. Company's previous address: Flat 605, De Montfort House Oxford Street Leicester LE1 5XR England.
filed on: 7th, December 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 27th November 2018.
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 27th November 2018
filed on: 7th, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 27th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 12th June 2018.
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 5th April 2018
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 5th April 2018.
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 605, De Montfort House Oxford Street Leicester LE1 5XR. Change occurred on Wednesday 20th June 2018. Company's previous address: 7 Gretdale Avenue Lytham St. Annes FY8 2EE England.
filed on: 20th, June 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 12th June 2018
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 14th December 2017
filed on: 13th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 14th December 2017.
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 7 Gretdale Avenue Lytham St. Annes FY8 2EE. Change occurred on Monday 12th February 2018. Company's previous address: 42 Hucknell Lane Bulwell Nottingham NG6 8AR United Kingdom.
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 42 Hucknell Lane Bulwell Nottingham NG6 8AR. Change occurred on Tuesday 28th June 2016. Company's previous address: 157 Scholes Wigan WN1 3QF.
filed on: 28th, June 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 21st June 2016
filed on: 28th, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 21st June 2016.
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 15th April 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 157 Scholes Wigan WN1 3QF. Change occurred on Wednesday 22nd April 2015. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom.
filed on: 22nd, April 2015
| address
|
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 15th April 2015
filed on: 22nd, April 2015
| annual return
|
|
(TM01) Director's appointment was terminated on Wednesday 15th April 2015
filed on: 22nd, April 2015
| officers
|
|
(AP01) New director appointment on Wednesday 15th April 2015.
filed on: 22nd, April 2015
| officers
|
|
(AD01) New registered office address 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Change occurred on Thursday 2nd October 2014. Company's previous address: 14 Heather Way Hemel Hempstead HP2 5HF United Kingdom.
filed on: 2nd, October 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 22nd September 2014
filed on: 2nd, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 22nd September 2014.
filed on: 2nd, October 2014
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 14 Heather Way Hemel Hempstead HP2 5HF. Change occurred on Friday 25th July 2014. Company's previous address: 5 Gees Court 371 High Street Harlington UB3 5DQ United Kingdom.
filed on: 25th, July 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 17th July 2014
filed on: 25th, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 17th July 2014.
filed on: 25th, July 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 7th May 2014 from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 7th May 2014.
filed on: 7th, May 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 7th May 2014
filed on: 7th, May 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, April 2014
| incorporation
|
Free Download
(38 pages)
|