- Company Overview for COVENHAM HAULAGE LTD (08976384)
- Filing history for COVENHAM HAULAGE LTD (08976384)
- People for COVENHAM HAULAGE LTD (08976384)
- More for COVENHAM HAULAGE LTD (08976384)
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) |
---|---|---|---|
07 May 2020 | PSC01 | Notification of Morgan Miller as a person with significant control on 21 April 2020 | |
07 May 2020 | PSC07 | Cessation of Gary Newsome as a person with significant control on 21 April 2020 | |
07 May 2020 | AP01 | Appointment of Mr Morgan Miller as a director on 21 April 2020 | |
07 May 2020 | TM01 | Termination of appointment of Gary Newsome as a director on 21 April 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with updates | |
12 Dec 2019 | AA | Micro company accounts made up to 30 April 2019 | |
24 Sep 2019 | AD01 | Registered office address changed from 28 Allder Way South Croydon CR2 6JX United Kingdom to 2 Elwell Street Wakefield WF3 3DU on 24 September 2019 | |
24 Sep 2019 | PSC01 | Notification of Gary Newsome as a person with significant control on 9 September 2019 | |
24 Sep 2019 | PSC07 | Cessation of George Bateman as a person with significant control on 9 September 2019 | |
24 Sep 2019 | AP01 | Appointment of Mr Gary Newsome as a director on 9 September 2019 | |
24 Sep 2019 | TM01 | Termination of appointment of George Bateman as a director on 9 September 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
19 Nov 2018 | AD01 | Registered office address changed from 1 Sycamore Avenue Upminster RM14 2HR United Kingdom to 28 Allder Way South Croydon CR2 6JX on 19 November 2018 | |
19 Nov 2018 | PSC01 | Notification of George Bateman as a person with significant control on 9 November 2018 | |
19 Nov 2018 | TM01 | Termination of appointment of James Williams Latimer as a director on 9 November 2018 | |
19 Nov 2018 | AP01 | Appointment of Mr George Bateman as a director on 9 November 2018 | |
19 Nov 2018 | PSC07 | Cessation of James Williams Latimer as a person with significant control on 9 November 2018 | |
19 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
25 Jul 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 1 Sycamore Avenue Upminster RM14 2HR on 25 July 2018 | |
25 Jul 2018 | PSC01 | Notification of James Williams Latimer as a person with significant control on 3 July 2018 | |
25 Jul 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 3 July 2018 | |
25 Jul 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 3 July 2018 | |
25 Jul 2018 | AP01 | Appointment of Mr James Williams Latimer as a director on 3 July 2018 | |
03 Jul 2018 | PSC07 | Cessation of Daniel Myers as a person with significant control on 5 April 2018 | |
03 Jul 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 |