Advanced company searchLink opens in new window

ETCHINGHAM HAULAGE LTD

Company number 08950490

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)
04 Sep 2020 AD01 Registered office address changed from 42 Cheney Road Leicester LE4 9nd United Kingdom to 55 Windermere Avenue Wembley HA9 8QU on 4 September 2020
04 Sep 2020 PSC01 Notification of Mihai Achim as a person with significant control on 18 August 2020
04 Sep 2020 PSC07 Cessation of Paresh Vaja as a person with significant control on 18 August 2020
04 Sep 2020 AP01 Appointment of Mr Mihai Achim as a director on 18 August 2020
04 Sep 2020 TM01 Termination of appointment of Paresh Vaja as a director on 18 August 2020
14 Feb 2020 AA Micro company accounts made up to 31 March 2019
17 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with updates
28 May 2019 PSC01 Notification of Paresh Vaja as a person with significant control on 15 May 2019
28 May 2019 AD01 Registered office address changed from 169a Gigg Lane Bury BL9 9EN United Kingdom to 42 Cheney Road Leicester LE4 9nd on 28 May 2019
28 May 2019 PSC07 Cessation of Ian John Mawdsley as a person with significant control on 15 May 2019
28 May 2019 AP01 Appointment of Mr Paresh Vaja as a director on 15 May 2019
28 May 2019 TM01 Termination of appointment of Ian John Mawdsley as a director on 15 May 2019
28 Jan 2019 PSC01 Notification of Ian John Mawdsley as a person with significant control on 18 January 2019
28 Jan 2019 TM01 Termination of appointment of Warner Clinton-Smith as a director on 18 January 2019
28 Jan 2019 AD01 Registered office address changed from 19 Cherwell Drive Walsall WS8 7LQ United Kingdom to 169a Gigg Lane Bury BL9 9EN on 28 January 2019
28 Jan 2019 PSC07 Cessation of Warner Clinton-Smith as a person with significant control on 18 January 2019
28 Jan 2019 AP01 Appointment of Mr Ian John Mawdsley as a director on 18 January 2019
20 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with updates
05 Sep 2018 AA Micro company accounts made up to 31 March 2018
14 Aug 2018 TM01 Termination of appointment of Terry Dunne as a director on 6 August 2018
14 Aug 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 6 August 2018
14 Aug 2018 PSC01 Notification of Warner Clinton-Smith as a person with significant control on 6 August 2018
14 Aug 2018 AP01 Appointment of Mr Warner Clinton-Smith as a director on 6 August 2018
14 Aug 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 19 Cherwell Drive Walsall WS8 7LQ on 14 August 2018
02 Jul 2018 AD01 Registered office address changed from 26a Downway Lane St Helens WA9 3RT United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2 July 2018