HAULAGE COMPANIES NORTH EAST - History of Changes


DateDescription
2024-03-19 insert general_emails in..@translineeurope.co.uk
2024-03-19 insert managingdirector Paul Toner
2024-03-19 delete address Wards Business Park, Wellmere Road. Sunderland SR2 9TE
2024-03-19 delete phone 07936 269792
2024-03-19 delete registration_number 11965436
2024-03-19 delete service_pages_linkeddomain warehousingnortheast.co.uk
2024-03-19 delete vat GB322820825
2024-03-19 insert address Suite F25-26, Grierson House The Crichton, Bankend Road, Dumfries, DG1 4ZE UK
2024-03-19 insert email in..@translineeurope.co.uk
2024-03-19 insert email pa..@translineeurope.co.uk
2024-03-19 insert index_pages_linkeddomain northeastdrivercpctraining.co.uk
2024-03-19 insert person Paul Toner
2024-03-19 insert phone 01387 738020
2024-03-19 insert phone 07717 817787
2024-03-19 insert registration_number SC578401
2024-03-19 update primary_contact Wards Business Park, Wellmere Road. Sunderland SR2 9TE => Suite F25-26, Grierson House The Crichton, Bankend Road, Dumfries, DG1 4ZE UK
2023-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-29 insert index_pages_linkeddomain haulagecompaniesscotland.co.uk
2023-07-18 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 delete address SUITE G1 HILLHEAD HOUSE BANKEND ROAD DUMFRIES SCOTLAND DG1 4UQ
2023-04-07 insert address SUITE F25-26 GRIERSON HOUSE THE CRICHTON BANKEND ROAD DUMFRIES SCOTLAND DG1 4ZE
2023-04-07 update registered_address
2023-01-04 delete address 25 Wellington Lane, Sunderland SR4 6DA
2023-01-04 insert address Wards Business Park, Wellmere Road. Sunderland SR2 9TE
2023-01-04 update primary_contact 25 Wellington Lane, Sunderland SR4 6DA => Wards Business Park, Wellmere Road. Sunderland SR2 9TE
2022-11-02 insert index_pages_linkeddomain northeasthaulagecompanies.co.uk
2022-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2022 FROM SUITE G1 HILLHEAD HOUSE BANKEND ROAD DUMFRIES DG1 4UQ SCOTLAND
2022-09-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONATAS NICKUS
2022-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2022-09-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MINDAUGAS VESELIS / 17/08/2022
2022-09-01 update statutory_documents CESSATION OF DONATAS NICKUS AS A PSC
2022-07-07 delete address C/O FARRIES, KIRK & MCVEAN DUMFRIES ENTERPRISE PARK, TINWALD DOWNS ROAD HEATHHALL DUMFRIES SCOTLAND DG1 3SJ
2022-07-07 insert address SUITE G1 HILLHEAD HOUSE BANKEND ROAD DUMFRIES SCOTLAND DG1 4UQ
2022-07-07 update registered_address
2022-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2022 FROM C/O FARRIES, KIRK & MCVEAN DUMFRIES ENTERPRISE PARK, TINWALD DOWNS ROAD HEATHHALL DUMFRIES DG1 3SJ SCOTLAND
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-02 insert service_pages_linkeddomain warehousingnortheast.co.uk
2022-04-02 delete address Pallion New Road Old Rocktop Yard, Sunderland SR4 6UA
2022-04-02 insert address 25 Wellington Lane, Sunderland SR4 6DA
2022-04-02 update primary_contact Pallion New Road Old Rocktop Yard, Sunderland SR4 6UA => 25 Wellington Lane, Sunderland SR4 6DA
2022-04-02 update website_status FlippedRobots => OK
2022-03-07 update website_status OK => FlippedRobots
2021-12-12 delete about_pages_linkeddomain nrgdigital.net
2021-12-12 delete career_pages_linkeddomain nrgdigital.net
2021-12-12 delete contact_pages_linkeddomain nrgdigital.net
2021-12-12 delete index_pages_linkeddomain nrgdigital.net
2021-12-12 insert about_pages_linkeddomain nrgdigital.co.uk
2021-12-12 insert career_pages_linkeddomain nrgdigital.co.uk
2021-12-12 insert contact_pages_linkeddomain nrgdigital.co.uk
2021-12-12 insert index_pages_linkeddomain nrgdigital.co.uk
2021-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-13 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES
2020-09-29 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES
2019-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2019-08-07 update accounts_last_madeup_date null => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-07-09 => 2020-09-30
2019-07-31 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES
2017-12-10 update account_ref_month 10 => 12
2017-12-01 update statutory_documents DIRECTOR APPOINTED MR PAUL JOHN TONER
2017-11-08 update statutory_documents CURREXT FROM 31/10/2018 TO 31/12/2018
2017-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES
2017-10-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MINDAUGAS VESELIS
2017-10-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2017 FROM DUMFRIES ENTERPRISE PARK HEATHHALL DUMFRIES DG1 3SJ UNITED KINGDOM
2017-10-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION