About

Registered Number: 08961543
Date of Incorporation: 27/03/2014 (10 years and 1 month ago)
Company Status: Active
Registered Address: 30 Holly Close Speedwell, Bristol, BS5 7XR,

 

Founded in 2014, Underdale Haulage Ltd has its registered office in Bristol, it's status at Companies House is "Active". The current directors of this company are Lagzdins, Juris, Dickinson, Craig William, Gibson, John, Phillips, Oliver, Wright, Wayne. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAGZDINS, Juris 24 July 2019 - 1
DICKINSON, Craig William 27 December 2018 24 July 2019 1
GIBSON, John 24 April 2014 22 August 2014 1
PHILLIPS, Oliver 22 August 2014 10 March 2017 1
WRIGHT, Wayne 12 September 2017 05 April 2018 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 28 November 2019
AP01 - Appointment of director 15 August 2019
AD01 - Change of registered office address 15 August 2019
PSC01 - N/A 15 August 2019
PSC07 - N/A 15 August 2019
TM01 - Termination of appointment of director 15 August 2019
CS01 - N/A 28 February 2019
PSC01 - N/A 04 January 2019
AD01 - Change of registered office address 04 January 2019
TM01 - Termination of appointment of director 04 January 2019
PSC07 - N/A 04 January 2019
AP01 - Appointment of director 04 January 2019
AA - Annual Accounts 31 August 2018
PSC01 - N/A 04 July 2018
AP01 - Appointment of director 04 July 2018
TM01 - Termination of appointment of director 04 July 2018
PSC07 - N/A 04 July 2018
AD01 - Change of registered office address 04 July 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 07 December 2017
TM01 - Termination of appointment of director 09 November 2017
AP01 - Appointment of director 09 November 2017
PSC07 - N/A 09 November 2017
AD01 - Change of registered office address 09 November 2017
PSC01 - N/A 09 November 2017
CS01 - N/A 21 March 2017
CH01 - Change of particulars for director 16 March 2017
AP01 - Appointment of director 15 March 2017
AD01 - Change of registered office address 15 March 2017
TM01 - Termination of appointment of director 15 March 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 13 April 2015
AD01 - Change of registered office address 09 September 2014
TM01 - Termination of appointment of director 09 September 2014
AP01 - Appointment of director 09 September 2014
TM01 - Termination of appointment of director 09 May 2014
AD01 - Change of registered office address 09 May 2014
AP01 - Appointment of director 09 May 2014
NEWINC - New incorporation documents 27 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.