Advanced company searchLink opens in new window

HENNOCK TRANSPORT LTD

Company number 08962739

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)
27 Apr 2018 PSC07 Cessation of Leonard Hanshaw as a person with significant control on 5 April 2018
27 Apr 2018 TM01 Termination of appointment of Leonard Hanshaw as a director on 5 April 2018
27 Apr 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
09 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with updates
17 Nov 2017 AA Micro company accounts made up to 31 March 2017
27 Jul 2017 AP01 Appointment of Mr Leonard Hanshaw as a director on 20 July 2017
27 Jul 2017 PSC01 Notification of Leonard Hanshaw as a person with significant control on 20 July 2017
27 Jul 2017 TM01 Termination of appointment of Terence Dunne as a director on 20 July 2017
25 Jul 2017 PSC07 Cessation of Terence Dunne as a person with significant control on 20 July 2017
25 Jul 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 10 Radcliffe Road Barnsley S71 3DX on 25 July 2017
22 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
16 Mar 2017 CH01 Director's details changed for Terence Dunne on 16 March 2017
09 Mar 2017 AD01 Registered office address changed from 64 Highglen Drive Plympton Plymouth PL7 5LA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 9 March 2017
09 Mar 2017 AP01 Appointment of Terence Dunne as a director on 8 March 2017
09 Mar 2017 TM01 Termination of appointment of Jamie Diamond as a director on 8 March 2017
25 Nov 2016 AA Micro company accounts made up to 31 March 2016
14 Jun 2016 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 64 Highglen Drive Plympton Plymouth PL7 5LA on 14 June 2016
14 Jun 2016 AP01 Appointment of Jamie Diamond as a director on 7 June 2016
14 Jun 2016 TM01 Termination of appointment of John Eardley as a director on 7 June 2016
01 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
22 Dec 2015 AA Micro company accounts made up to 31 March 2015
27 Oct 2015 AP01 Appointment of John Eardley as a director on 15 October 2015
27 Oct 2015 AD01 Registered office address changed from 9 Totnes Road South Brent Devon TQ10 9BP United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 27 October 2015
27 Oct 2015 TM01 Termination of appointment of Philip Evans as a director on 15 October 2015
09 Jun 2015 AD01 Registered office address changed from 34 Hayward Avenue Loughborough LE11 2PR United Kingdom to 9 Totnes Road South Brent Devon TQ10 9BP on 9 June 2015