Advanced company searchLink opens in new window

DENFORD HAULAGE LTD

Company number 08959026

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)
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
  • GBP 1
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
  • GBP 1
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