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)
13 Jun 2018 AP01 Appointment of Mr Alin Rubin Jitar as a director on 23 May 2018
14 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
11 Dec 2017 AA Micro company accounts made up to 31 March 2017
12 Jun 2017 TM01 Termination of appointment of Terence Dunne as a director on 5 June 2017
12 Jun 2017 AP01 Appointment of Jacek Gorczynski as a director on 5 June 2017
12 Jun 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 144 Halton Moor Road Leeds LS15 0AW on 12 June 2017
11 Apr 2017 AD01 Registered office address changed from 7a Wrekin Road Bridgnorth WV16 4NY United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 11 April 2017
11 Apr 2017 AP01 Appointment of Mr Terence Dunne as a director on 20 March 2017
11 Apr 2017 TM01 Termination of appointment of John Wood as a director on 20 March 2017
06 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
03 Nov 2016 AA Micro company accounts made up to 31 March 2016
31 Mar 2016 AP01 Appointment of John Wood as a director on 23 March 2016
31 Mar 2016 TM01 Termination of appointment of Stephen Moore as a director on 23 March 2016
31 Mar 2016 AD01 Registered office address changed from 4 Tokio Road Portsmouth PO3 5AT to 7a Wrekin Road Bridgnorth WV16 4NY on 31 March 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
09 Dec 2015 AA Micro company accounts made up to 31 March 2015
27 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
03 Feb 2015 AD01 Registered office address changed from 50 Bowbridge Gardens Bottesford Nottingham NG13 0AZ United Kingdom to 4 Tokio Road Portsmouth PO3 5AT on 3 February 2015
03 Feb 2015 AP01 Appointment of Stephen Moore as a director on 28 January 2015
03 Feb 2015 TM01 Termination of appointment of Kevin Hird as a director on 28 January 2015
28 Apr 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 28 April 2014
28 Apr 2014 AP01 Appointment of Kevin Hird as a director
28 Apr 2014 TM01 Termination of appointment of Terence Dunne as a director
19 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-19
  • GBP 1