- 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) |
---|---|---|---|
14 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates | |
14 Mar 2018 | PSC01 | Notification of Andrew Lang as a person with significant control on 2 May 2017 | |
14 Mar 2018 | PSC07 | Cessation of Ioan Roatis as a person with significant control on 5 April 2017 | |
14 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 May 2017 | AP01 | Appointment of Mr Andrew John Lang as a director on 2 May 2017 | |
10 May 2017 | AD01 | Registered office address changed from 166 High Street East Ham London E6 3RW United Kingdom to 2 Heol Y Glyn Cymmer Port Talbot SA13 3NA on 10 May 2017 | |
10 May 2017 | TM01 | Termination of appointment of Ioan Roatis as a director on 5 April 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
26 Jan 2017 | CH01 | Director's details changed for Ioan Roatis on 19 January 2017 | |
26 Jan 2017 | AD01 | Registered office address changed from 57 Swanage Road Southend-on-Sea SS2 5HX United Kingdom to 166 High Street East Ham London E6 3RW on 26 January 2017 | |
17 Aug 2016 | AA | Micro company accounts made up to 31 March 2016 | |
25 Jul 2016 | AP01 | Appointment of Ioan Roatis as a director on 18 July 2016 | |
25 Jul 2016 | TM01 | Termination of appointment of William Maclennan as a director on 18 July 2016 | |
25 Jul 2016 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 57 Swanage Road Southend-on-Sea SS2 5HX on 25 July 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
01 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
03 Sep 2015 | AP01 | Appointment of William Maclennan as a director on 26 August 2015 | |
03 Sep 2015 | AD01 | Registered office address changed from 102 Thorne Road Doncaster DN2 5BJ United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 3 September 2015 | |
03 Sep 2015 | TM01 | Termination of appointment of James Mcevoy as a director on 26 August 2015 | |
26 May 2015 | AD01 | Registered office address changed from 65 Bells End Road Walton on Trent DE12 8NF to 102 Thorne Road Doncaster DN2 5BJ on 26 May 2015 | |
26 May 2015 | TM01 | Termination of appointment of David Spencer as a director on 19 May 2015 | |
26 May 2015 | AP01 | Appointment of James Mcevoy as a director on 19 May 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
14 Apr 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 14 April 2014 | |
11 Apr 2014 | AP01 | Appointment of David Spencer as a director |