- 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) |
---|---|---|---|
28 Jul 2020 | AP01 | Appointment of Mr Lee Bateman as a director on 8 July 2020 | |
28 Jul 2020 | TM01 | Termination of appointment of Peter Gabriel Donnelly as a director on 8 July 2020 | |
17 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with updates | |
01 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Jun 2019 | AD01 | Registered office address changed from 34 Old Road Harlow CM17 0HB United Kingdom to 65 Shakespeare Avenue Mansfield Woodhouse Mansfield NG19 8EU on 18 June 2019 | |
18 Jun 2019 | PSC07 | Cessation of Michal Kwapisz as a person with significant control on 29 May 2019 | |
18 Jun 2019 | TM01 | Termination of appointment of Michal Kwapisz as a director on 29 May 2019 | |
18 Jun 2019 | PSC01 | Notification of Peter Gabriel Donnelly as a person with significant control on 29 May 2019 | |
18 Jun 2019 | AP01 | Appointment of Mr Peter Gabriel Donnelly as a director on 29 May 2019 | |
18 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with updates | |
18 Dec 2018 | PSC07 | Cessation of John Wood as a person with significant control on 20 March 2017 | |
23 Oct 2018 | AD01 | Registered office address changed from 256a High Road Harrow HA3 7BB England to 34 Old Road Harlow CM17 0HB on 23 October 2018 | |
23 Oct 2018 | PSC01 | Notification of Michal Kwapisz as a person with significant control on 12 October 2018 | |
23 Oct 2018 | AP01 | Appointment of Mr Michal Kwapisz as a director on 12 October 2018 | |
22 Oct 2018 | PSC07 | Cessation of Alin Rubin Jitar as a person with significant control on 12 October 2018 | |
22 Oct 2018 | TM01 | Termination of appointment of Alin Rubin Jitar as a director on 12 October 2018 | |
05 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 Jun 2018 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 5 April 2018 | |
13 Jun 2018 | AD01 | Registered office address changed from 144 Halton Moor Road Leeds LS15 0AW United Kingdom to 256a High Road Harrow HA3 7BB on 13 June 2018 | |
13 Jun 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 23 May 2018 | |
13 Jun 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 23 May 2018 | |
13 Jun 2018 | TM01 | Termination of appointment of Jacek Gorczynski as a director on 5 April 2018 | |
13 Jun 2018 | PSC01 | Notification of Alin Rubin Jitar as a person with significant control on 23 May 2018 | |
13 Jun 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
13 Jun 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 |