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)
02 Jul 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
02 Jul 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
02 Jul 2018 PSC07 Cessation of Bogdan Martinuc as a person with significant control on 5 April 2018
02 Jul 2018 TM01 Termination of appointment of Bogdan Martinuc as a director on 5 April 2018
20 Mar 2018 AD01 Registered office address changed from 23 Levet Road Doncaster DN4 6JQ England to 26a Downway Lane St Helens WA9 3RT on 20 March 2018
20 Mar 2018 PSC01 Notification of Bogdan Martinuc as a person with significant control on 5 March 2018
20 Mar 2018 TM01 Termination of appointment of Lucian Cosmin Capatan as a director on 5 March 2018
20 Mar 2018 PSC07 Cessation of Lucian Cosmin Capatan as a person with significant control on 5 March 2018
20 Mar 2018 AP01 Appointment of Mr Bogdan Martinuc as a director on 5 March 2018
15 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates
11 Dec 2017 AA Micro company accounts made up to 31 March 2017
01 Aug 2017 PSC07 Cessation of Piotr Wiechowski as a person with significant control on 20 March 2017
01 Aug 2017 TM01 Termination of appointment of Terence Dunne as a director on 19 July 2017
31 Jul 2017 AP01 Appointment of Mr Lucian Cosmin Capatan as a director on 19 July 2017
31 Jul 2017 PSC01 Notification of Lucian Cosmin Capatan as a person with significant control on 19 July 2017
31 Jul 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 23 Levet Road Doncaster DN4 6JQ on 31 July 2017
10 Apr 2017 AP01 Appointment of Mr Terence Dunne as a director on 20 March 2017
10 Apr 2017 AD01 Registered office address changed from 8 Elm Street Leigh WN7 4HH United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 10 April 2017
10 Apr 2017 TM01 Termination of appointment of Piotr Wieckowski as a director on 20 March 2017
08 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
09 Nov 2016 AA Micro company accounts made up to 31 March 2016
24 Mar 2016 AP01 Appointment of Piotr Wieckowski as a director on 17 March 2016
24 Mar 2016 AD01 Registered office address changed from 11 Malling Road Manchester M23 2XE United Kingdom to 8 Elm Street Leigh WN7 4HH on 24 March 2016
24 Mar 2016 TM01 Termination of appointment of Paul Feehan as a director on 17 March 2016
23 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1