- 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) |
---|---|---|---|
09 Jun 2015 | AP01 | Appointment of Philip Evans as a director on 2 June 2015 | |
09 Jun 2015 | TM01 | Termination of appointment of Mohamad Rahman as a director on 2 June 2015 | |
14 May 2015 | AD01 | Registered office address changed from 45-47 Main Street Shirebrook Mansfield NG20 8AX United Kingdom to 34 Hayward Avenue Loughborough LE11 2PR on 14 May 2015 | |
14 May 2015 | CH01 | Director's details changed for Mohamad Rahman on 7 May 2015 | |
22 Apr 2015 | TM01 | Termination of appointment of Povilas Taputis as a director on 14 April 2015 | |
22 Apr 2015 | AD01 | Registered office address changed from 96 High Street Eye Peterborough PE6 7UY to 45-47 Main Street Shirebrook Mansfield NG20 8AX on 22 April 2015 | |
22 Apr 2015 | AP01 | Appointment of Mohamad Rahman as a director on 14 April 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
16 Jan 2015 | AP01 | Appointment of Povilas Taputis as a director on 13 January 2015 | |
16 Jan 2015 | AD01 | Registered office address changed from 1 Fell Cottages Lower Dean Buckfastleigh TQ11 0LJ United Kingdom to 96 High Street Eye Peterborough PE6 7UY on 16 January 2015 | |
16 Jan 2015 | TM01 | Termination of appointment of Lloyd Durman as a director on 13 January 2015 | |
05 Dec 2014 | TM01 | Termination of appointment of Stephen Carter as a director on 28 November 2014 | |
05 Dec 2014 | AP01 | Appointment of Lloyd Durman as a director on 28 November 2014 | |
05 Dec 2014 | AD01 | Registered office address changed from 18 Download Two Mile Ash Milton Keynes MK8 8AS United Kingdom to 1 Fell Cottages Lower Dean Buckfastleigh TQ11 0LJ on 5 December 2014 | |
07 Aug 2014 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 18 Download Two Mile Ash Milton Keynes MK8 8AS on 7 August 2014 | |
07 Aug 2014 | AP01 | Appointment of Stephen Carter as a director on 23 July 2014 | |
07 Aug 2014 | TM01 | Termination of appointment of Robert Reston as a director on 23 July 2014 | |
30 Apr 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 30 April 2014 | |
30 Apr 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
30 Apr 2014 | AP01 | Appointment of Robert Reston as a director | |
27 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-27
|