Advanced company searchLink opens in new window

ALVINGHAM HAULAGE LTD

Company number 08947202

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)
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
  • GBP 1
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
  • GBP 1
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