Advanced company searchLink opens in new window

HOCKHAM HAULAGE LTD

Company number 08944914

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 May 2017 TM01 Termination of appointment of Taj Mahmood as a director on 5 April 2017
28 Feb 2017 CS01 Confirmation statement made on 28 February 2017 with updates
13 Sep 2016 TM01 Termination of appointment of Darko Konic as a director on 2 September 2016
13 Sep 2016 AP01 Appointment of Taj Mahmood as a director on 2 September 2016
13 Sep 2016 AD01 Registered office address changed from 6 Rothley Street Leicester LE4 6LF United Kingdom to 121 Cambridge Street Oldham OL9 7BY on 13 September 2016
16 Aug 2016 AA Micro company accounts made up to 31 March 2016
23 Mar 2016 AD01 Registered office address changed from Conifers Foxdon Hill Wadeford TA20 3AN United Kingdom to 6 Rothley Street Leicester LE4 6LF on 23 March 2016
23 Mar 2016 TM01 Termination of appointment of David Parsons as a director on 16 March 2016
23 Mar 2016 AP01 Appointment of Darko Konic as a director on 16 March 2016
21 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
30 Nov 2015 AA Micro company accounts made up to 31 March 2015
09 Oct 2015 AD01 Registered office address changed from 3 Foxley Heath Widnes WA8 7EB United Kingdom to Conifers Foxdon Hill Wadeford TA20 3AN on 9 October 2015
09 Oct 2015 TM01 Termination of appointment of Michael Ainsworth as a director on 2 October 2015
09 Oct 2015 AP01 Appointment of David Parsons as a director on 2 October 2015
13 Aug 2015 AP01 Appointment of Michael Ainsworth as a director on 5 August 2015
13 Aug 2015 AD01 Registered office address changed from Moulsham Lodge 96 Heath Drive Chelmsford Essex CM2 9HG to 3 Foxley Heath Widnes WA8 7EB on 13 August 2015
13 Aug 2015 TM01 Termination of appointment of Nicholas Pound as a director on 5 August 2015
24 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
24 Apr 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 24 April 2014
24 Apr 2014 TM01 Termination of appointment of Terence Dunne as a director
23 Apr 2014 AP01 Appointment of Nicholas Pound as a director
18 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-18
  • GBP 1