- Company Overview for HOCKHAM HAULAGE LTD (08944914)
- Filing history for HOCKHAM HAULAGE LTD (08944914)
- People for HOCKHAM HAULAGE LTD (08944914)
- More for HOCKHAM HAULAGE LTD (08944914)
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
|
|
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
|
|
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
|