- Company Overview for ETCHINGHAM HAULAGE LTD (08950490)
- Filing history for ETCHINGHAM HAULAGE LTD (08950490)
- People for ETCHINGHAM HAULAGE LTD (08950490)
- More for ETCHINGHAM HAULAGE LTD (08950490)
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 |