YARDLEY HAULAGE LTD - LEICESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved compulsory. 2023-12-12 View Report
Gazette. Gazette notice compulsory. 2023-09-26 View Report
Gazette. Gazette filings brought up to date. 2023-05-04 View Report
Confirmation statement. Statement with updates. 2023-05-03 View Report
Gazette. Gazette notice compulsory. 2023-04-04 View Report
Persons with significant control. Psc name: Dr Mohammed Ayyaz. Change date: 2022-11-16. 2023-01-05 View Report
Officers. Change date: 2022-11-16. Officer name: Dr Mohammed Ayyaz. 2023-01-04 View Report
Officers. Officer name: Mr Mohammed Ayyaz. Change date: 2023-01-04. 2023-01-04 View Report
Persons with significant control. Psc name: Mr Mohammed Ayyaz. Change date: 2023-01-04. 2023-01-04 View Report
Address. Old address: 191 Washington Street Bradford BD8 9QP United Kingdom. New address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Change date: 2023-01-04. 2023-01-04 View Report
Confirmation statement. Statement with updates. 2022-04-20 View Report
Address. New address: 191 Washington Street Bradford BD8 9QP. Change date: 2022-02-02. Old address: 118 Essex Avenue West Bromwich B71 1JE United Kingdom. 2022-02-02 View Report
Persons with significant control. Psc name: Mohammed Ayyaz. Notification date: 2022-01-24. 2022-02-02 View Report
Persons with significant control. Cessation date: 2022-01-24. Psc name: Jason Mccarthy. 2022-02-02 View Report
Officers. Officer name: Mr Mohammed Ayyaz. Appointment date: 2022-01-24. 2022-02-02 View Report
Officers. Officer name: Jason Mccarthy. Termination date: 2022-01-24. 2022-02-02 View Report
Accounts. Accounts type micro entity. 2022-01-20 View Report
Address. New address: 118 Essex Avenue West Bromwich B71 1JE. Change date: 2021-04-19. Old address: 2 Crewe Road Doncaster DN11 8DQ United Kingdom. 2021-04-19 View Report
Persons with significant control. Notification date: 2021-03-16. Psc name: Jason Mccarthy. 2021-04-19 View Report
Persons with significant control. Cessation date: 2021-03-16. Psc name: Robert Were. 2021-04-19 View Report
Officers. Officer name: Mr Jason Mccarthy. Appointment date: 2021-03-16. 2021-04-19 View Report
Officers. Officer name: Robert Were. Termination date: 2021-03-16. 2021-04-19 View Report
Confirmation statement. Statement with updates. 2021-04-15 View Report
Accounts. Accounts type micro entity. 2021-02-24 View Report
Officers. Officer name: Mr Robert Were. Appointment date: 2020-10-26. 2020-11-13 View Report
Address. Old address: 143 Blenheim Road Barnsley S70 6AX United Kingdom. New address: 2 Crewe Road Doncaster DN11 8DQ. Change date: 2020-11-13. 2020-11-13 View Report
Persons with significant control. Notification date: 2020-10-26. Psc name: Robert Were. 2020-11-13 View Report
Persons with significant control. Cessation date: 2020-10-26. Psc name: Adrian Hutan. 2020-11-13 View Report
Officers. Officer name: Adrian Hutan. Termination date: 2020-10-26. 2020-11-13 View Report
Address. Change date: 2020-09-22. New address: 143 Blenheim Road Barnsley S70 6AX. Old address: 14 st Georges Avenue Stonehouse GL10 3HL United Kingdom. 2020-09-22 View Report
Persons with significant control. Psc name: Adrian Hutan. Notification date: 2020-09-07. 2020-09-22 View Report
Persons with significant control. Cessation date: 2020-09-07. Psc name: Colin Peter Lewis. 2020-09-22 View Report
Officers. Officer name: Mr Adrian Hutan. Appointment date: 2020-09-07. 2020-09-22 View Report
Officers. Officer name: Colin Peter Lewis. Termination date: 2020-09-07. 2020-09-22 View Report
Address. New address: 14 st Georges Avenue Stonehouse GL10 3HL. Old address: 61 Maundeby Walk London NW10 2TG United Kingdom. Change date: 2020-08-11. 2020-08-11 View Report
Persons with significant control. Psc name: Colin Lewis. Notification date: 2020-07-28. 2020-08-11 View Report
Persons with significant control. Psc name: Fernando White. Cessation date: 2020-07-28. 2020-08-11 View Report
Officers. Officer name: Mr Colin Peter Lewis. Appointment date: 2020-07-28. 2020-08-11 View Report
Officers. Officer name: Fernando White. Termination date: 2020-07-28. 2020-08-11 View Report
Confirmation statement. Statement with updates. 2020-04-14 View Report
Accounts. Accounts type micro entity. 2020-01-03 View Report
Address. Old address: 226 Felmongers Harlow CM20 3DP United Kingdom. New address: 61 Maundeby Walk London NW10 2TG. Change date: 2019-12-31. 2019-12-31 View Report
Persons with significant control. Notification date: 2019-12-19. Psc name: Fernando White. 2019-12-31 View Report
Persons with significant control. Cessation date: 2019-12-19. Psc name: Mark Whiting. 2019-12-31 View Report
Officers. Officer name: Mr Fernando White. Appointment date: 2019-12-19. 2019-12-31 View Report
Officers. Officer name: Mark Whiting. Termination date: 2019-12-19. 2019-12-31 View Report
Address. Old address: 35 East Avenue Southall UB1 2AQ United Kingdom. Change date: 2019-10-07. New address: 226 Felmongers Harlow CM20 3DP. 2019-10-07 View Report
Persons with significant control. Psc name: Mohammed Khan. Cessation date: 2019-09-17. 2019-10-07 View Report
Persons with significant control. Notification date: 2019-09-17. Psc name: Mark Whiting. 2019-10-07 View Report
Officers. Officer name: Mohammed Khan. Termination date: 2019-09-17. 2019-10-07 View Report