About

Registered Number: 08960164
Date of Incorporation: 26/03/2014 (10 years and 1 month ago)
Company Status: Active
Registered Address: 40 St. Johns Cresent, Chesterfield, S43 4EB,

 

Bildeston Haulage Ltd was registered on 26 March 2014 with its registered office in Chesterfield, it's status at Companies House is "Active". The current directors of the business are listed as Porthouse, Thomas, Gibson, Lee, Macdonald, John Robert, Neale, David, Nettleinghame, Paul, Newell, James, Singh, Roshan Pal, Vardy, Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PORTHOUSE, Thomas 04 November 2019 - 1
GIBSON, Lee 16 December 2015 11 March 2016 1
MACDONALD, John Robert 11 March 2016 16 June 2016 1
NEALE, David 16 June 2016 15 March 2017 1
NETTLEINGHAME, Paul 20 August 2015 29 September 2015 1
NEWELL, James 30 June 2015 20 August 2015 1
SINGH, Roshan Pal 29 September 2015 16 December 2015 1
VARDY, Mark 09 November 2017 05 April 2018 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AD01 - Change of registered office address 25 November 2019
PSC01 - N/A 25 November 2019
PSC07 - N/A 25 November 2019
AP01 - Appointment of director 25 November 2019
TM01 - Termination of appointment of director 25 November 2019
AA - Annual Accounts 16 October 2019
CS01 - N/A 01 March 2019
PSC07 - N/A 02 January 2019
PSC01 - N/A 02 January 2019
TM01 - Termination of appointment of director 02 January 2019
AD01 - Change of registered office address 02 January 2019
AP01 - Appointment of director 02 January 2019
AA - Annual Accounts 31 August 2018
AP01 - Appointment of director 04 July 2018
AD01 - Change of registered office address 04 July 2018
TM01 - Termination of appointment of director 04 July 2018
PSC07 - N/A 04 July 2018
PSC01 - N/A 04 July 2018
CS01 - N/A 06 April 2018
AD01 - Change of registered office address 27 December 2017
AP01 - Appointment of director 27 December 2017
PSC07 - N/A 27 December 2017
TM01 - Termination of appointment of director 27 December 2017
PSC01 - N/A 27 December 2017
AA - Annual Accounts 15 November 2017
AP01 - Appointment of director 24 March 2017
TM01 - Termination of appointment of director 24 March 2017
AD01 - Change of registered office address 23 March 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 23 November 2016
AP01 - Appointment of director 23 June 2016
AD01 - Change of registered office address 23 June 2016
TM01 - Termination of appointment of director 23 June 2016
AR01 - Annual Return 31 March 2016
AP01 - Appointment of director 18 March 2016
TM01 - Termination of appointment of director 18 March 2016
AD01 - Change of registered office address 18 March 2016
AP01 - Appointment of director 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
AD01 - Change of registered office address 05 January 2016
AA - Annual Accounts 16 December 2015
AD01 - Change of registered office address 06 October 2015
AP01 - Appointment of director 06 October 2015
TM01 - Termination of appointment of director 06 October 2015
AD01 - Change of registered office address 27 August 2015
TM01 - Termination of appointment of director 27 August 2015
AP01 - Appointment of director 27 August 2015
TM01 - Termination of appointment of director 07 July 2015
AP01 - Appointment of director 07 July 2015
AD01 - Change of registered office address 07 July 2015
AD01 - Change of registered office address 29 April 2015
CH01 - Change of particulars for director 29 April 2015
AR01 - Annual Return 10 April 2015
TM01 - Termination of appointment of director 23 April 2014
AD01 - Change of registered office address 23 April 2014
AP01 - Appointment of director 23 April 2014
NEWINC - New incorporation documents 26 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.