- Company Overview for ALVINGHAM HAULAGE LTD (08947202)
- Filing history for ALVINGHAM HAULAGE LTD (08947202)
- People for ALVINGHAM HAULAGE LTD (08947202)
- More for ALVINGHAM HAULAGE LTD (08947202)
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) |
---|---|---|---|
24 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
27 Oct 2020 | AD01 | Registered office address changed from 14 Greenwood Drive Sheffield S9 4GY United Kingdom to 11 Richard Grove Liverpool L12 9LN on 27 October 2020 | |
27 Oct 2020 | PSC01 | Notification of Graham Thompson as a person with significant control on 6 October 2020 | |
27 Oct 2020 | PSC07 | Cessation of Paulo Moreeira Porto as a person with significant control on 6 October 2020 | |
27 Oct 2020 | AP01 | Appointment of Mr Graham Thompson as a director on 6 October 2020 | |
27 Oct 2020 | TM01 | Termination of appointment of Paulo Moreeira Porto as a director on 6 October 2020 | |
03 Aug 2020 | AD01 | Registered office address changed from 22 Easington Street Easington Colliery County Durham SR8 3LD England to 14 Greenwood Drive Sheffield S9 4GY on 3 August 2020 | |
03 Aug 2020 | PSC01 | Notification of Paulo Moreeira Porto as a person with significant control on 13 July 2020 | |
03 Aug 2020 | PSC07 | Cessation of Craig Pearson as a person with significant control on 13 July 2020 | |
03 Aug 2020 | AP01 | Appointment of Mr Paulo Moreeira Porto as a director on 13 July 2020 | |
03 Aug 2020 | TM01 | Termination of appointment of Craig Pearson as a director on 13 July 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with updates | |
16 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with updates | |
30 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
01 Aug 2018 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 22 Easington Street Easington Colliery County Durham SR8 3LD on 1 August 2018 | |
01 Aug 2018 | PSC07 | Cessation of Kevin Alexander Fisher as a person with significant control on 23 July 2018 | |
01 Aug 2018 | TM01 | Termination of appointment of Kevin Alexander Fisher as a director on 23 July 2018 | |
01 Aug 2018 | PSC01 | Notification of Craig Pearson as a person with significant control on 23 July 2018 | |
01 Aug 2018 | AP01 | Appointment of Mr Craig Pearson as a director on 23 July 2018 | |
03 Apr 2018 | AD01 | Registered office address changed from 2 Heol Y Glyn Cymmer Port Talbot SA13 3NA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 3 April 2018 | |
03 Apr 2018 | PSC07 | Cessation of Andrew John Lang as a person with significant control on 23 March 2018 | |
03 Apr 2018 | PSC01 | Notification of Kevin Alexander Fisher as a person with significant control on 23 March 2018 | |
03 Apr 2018 | TM01 | Termination of appointment of Andrew John Lang as a director on 23 March 2018 | |
03 Apr 2018 | AP01 | Appointment of Mr Kevin Alexander Fisher as a director on 23 March 2018 |