Advanced company searchLink opens in new window

FINCHAM HAULAGE LTD

Company number 08948153

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)
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