- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|