- Company Overview for DENFORD HAULAGE LTD (08959026)
- Filing history for DENFORD HAULAGE LTD (08959026)
- People for DENFORD HAULAGE LTD (08959026)
- More for DENFORD HAULAGE LTD (08959026)
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) |
---|---|---|---|
12 Feb 2020 | CS01 | Confirmation statement made on 7 January 2020 with updates | |
31 Oct 2019 | AD01 | Registered office address changed from 14 Wingate Road Kirkby Liverpool L33 6UQ England to 75 Francis Road Hounslow TW4 7JT on 31 October 2019 | |
31 Oct 2019 | PSC01 | Notification of Alin Rogojan as a person with significant control on 10 October 2019 | |
31 Oct 2019 | PSC07 | Cessation of Liam Brasier as a person with significant control on 10 October 2019 | |
31 Oct 2019 | AP01 | Appointment of Mr Alin Rogojan as a director on 10 October 2019 | |
31 Oct 2019 | TM01 | Termination of appointment of Liam Brasier as a director on 10 October 2019 | |
25 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 Jul 2019 | AP01 | Appointment of Mr Liam Brasier as a director on 5 July 2019 | |
26 Jul 2019 | PSC01 | Notification of Liam Brasier as a person with significant control on 5 July 2019 | |
26 Jul 2019 | PSC07 | Cessation of Pawel Huzarski as a person with significant control on 5 July 2019 | |
26 Jul 2019 | AD01 | Registered office address changed from 165 st. Marys Drive Crawley RH10 3BG United Kingdom to 14 Wingate Road Kirkby Liverpool L33 6UQ on 26 July 2019 | |
26 Jul 2019 | TM01 | Termination of appointment of Pawel Huzarski as a director on 5 July 2019 | |
20 Mar 2019 | PSC01 | Notification of Pawel Huzarski as a person with significant control on 12 March 2019 | |
20 Mar 2019 | AD01 | Registered office address changed from 60 Pasturegreen Way Irlam Manchester United Kingdom to 165 st. Marys Drive Crawley RH10 3BG on 20 March 2019 | |
20 Mar 2019 | TM01 | Termination of appointment of Lewis Joseph Kavangh as a director on 12 March 2019 | |
20 Mar 2019 | PSC07 | Cessation of Lewis Joseph Kavangh as a person with significant control on 12 March 2019 | |
20 Mar 2019 | AP01 | Appointment of Mr Pawel Huzarski as a director on 12 March 2019 | |
10 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates | |
04 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 Jun 2018 | AP01 | Appointment of Mr Lewis Joseph Kavangh as a director on 29 May 2018 | |
14 Jun 2018 | PSC01 | Notification of Lewis Joseph Kavangh as a person with significant control on 29 May 2018 | |
14 Jun 2018 | AD01 | Registered office address changed from 21 Thatch Leach Lane Whitefield Manchester M45 6EN England to 60 Pasturegreen Way Irlam Manchester on 14 June 2018 | |
14 Jun 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 29 May 2018 | |
14 Jun 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 29 May 2018 | |
13 Jun 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 |