- Company Overview for HENNOCK TRANSPORT LTD (08962739)
- Filing history for HENNOCK TRANSPORT LTD (08962739)
- People for HENNOCK TRANSPORT LTD (08962739)
- More for HENNOCK TRANSPORT LTD (08962739)
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
|
|
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 |