- 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) |
---|---|---|---|
13 Jun 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
13 Jun 2018 | PSC07 | Cessation of Chris Hanson as a person with significant control on 5 April 2018 | |
13 Jun 2018 | TM01 | Termination of appointment of Chris Hanson as a director on 5 April 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with updates | |
12 Feb 2018 | AD01 | Registered office address changed from 52 Waye Avenue Hounslow TW5 9SE United Kingdom to 21 Thatch Leach Lane Whitefield Manchester M45 6EN on 12 February 2018 | |
12 Feb 2018 | TM01 | Termination of appointment of Adam Ilasz as a director on 21 December 2017 | |
12 Feb 2018 | PSC01 | Notification of Chris Hanson as a person with significant control on 21 December 2017 | |
12 Feb 2018 | PSC07 | Cessation of Adam Ilasz as a person with significant control on 21 December 2017 | |
12 Feb 2018 | AP01 | Appointment of Mr Chris Hanson as a director on 21 December 2017 | |
11 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
29 Dec 2016 | TM01 | Termination of appointment of David Ward as a director on 16 December 2016 | |
29 Dec 2016 | AD01 | Registered office address changed from Barkers Farm Haconby Fen Haconby Bourne PE10 0UN United Kingdom to 52 Waye Avenue Hounslow TW5 9SE on 29 December 2016 | |
29 Dec 2016 | AP01 | Appointment of Mr Adam Ilasz as a director on 16 December 2016 | |
21 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
16 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
18 Aug 2015 | AD01 | Registered office address changed from 23a Kelthorpe Close Ketton Stamford PE9 3RS to Barkers Farm Haconby Fen Haconby Bourne PE10 0UN on 18 August 2015 | |
18 Aug 2015 | CH01 | Director's details changed for David Ward on 10 August 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
13 Apr 2015 | TM01 | Termination of appointment of Matthew Cleary as a director on 9 April 2015 | |
13 Apr 2015 | AD01 | Registered office address changed from 6 Cardigan Close Bletchley Milton Keynes MK3 7EJ United Kingdom to 23a Kelthorpe Close Ketton Stamford PE9 3RS on 13 April 2015 | |
13 Apr 2015 | AP01 | Appointment of David Ward as a director on 9 April 2015 | |
03 Feb 2015 | TM01 | Termination of appointment of John Cottington as a director on 26 January 2015 | |
03 Feb 2015 | AP01 | Appointment of Mr Matthew Cleary as a director on 26 January 2015 |