- Company Overview for FINCHAM HAULAGE LTD (08948153)
- Filing history for FINCHAM HAULAGE LTD (08948153)
- People for FINCHAM HAULAGE LTD (08948153)
- More for FINCHAM HAULAGE LTD (08948153)
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) |
---|---|---|---|
07 Jan 2025 | CS01 | Confirmation statement made on 5 December 2024 with no updates | |
15 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
05 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with updates | |
28 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 17 December 2022 with updates | |
16 Dec 2022 | PSC04 | Change of details for Mr Patrick Ward as a person with significant control on 25 October 2022 | |
16 Dec 2022 | CH01 | Director's details changed for Mr Patrick Ward on 25 October 2022 | |
15 Dec 2022 | PSC01 | Notification of Patrick Ward as a person with significant control on 25 October 2022 | |
15 Dec 2022 | PSC07 | Cessation of Ahmed Hussein as a person with significant control on 25 October 2022 | |
15 Dec 2022 | AP01 | Appointment of Mr Patrick Ward as a director on 25 October 2022 | |
15 Dec 2022 | AD01 | Registered office address changed from 97 Bethany Waye Feltham TW14 8HH United Kingdom to 20 Jubilee Lane Milton Under Wychwood Oxfordshire OX7 6EW on 15 December 2022 | |
15 Dec 2022 | TM01 | Termination of appointment of Ahmed Hussein as a director on 25 October 2022 | |
26 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
21 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with updates | |
10 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 17 December 2020 with updates | |
12 Jan 2021 | AD01 | Registered office address changed from 5 Hannah House Burwell Close Lincoln LN2 2JD United Kingdom to 97 Bethany Waye Feltham TW14 8HH on 12 January 2021 | |
12 Jan 2021 | PSC01 | Notification of Ahmed Hussein as a person with significant control on 17 December 2020 | |
12 Jan 2021 | PSC07 | Cessation of Lee Bateman as a person with significant control on 17 December 2020 | |
12 Jan 2021 | AP01 | Appointment of Mr Ahmed Hussein as a director on 17 December 2020 | |
12 Jan 2021 | TM01 | Termination of appointment of Lee Bateman as a director on 17 December 2020 | |
30 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
28 Jul 2020 | AD01 | Registered office address changed from 65 Shakespeare Avenue Mansfield Woodhouse Mansfield NG19 8EU England to 5 Hannah House Burwell Close Lincoln LN2 2JD on 28 July 2020 | |
28 Jul 2020 | PSC01 | Notification of Lee Bateman as a person with significant control on 8 July 2020 | |
28 Jul 2020 | PSC07 | Cessation of Peter Gabriel Donnelly as a person with significant control on 8 July 2020 |