Advanced company searchLink opens in new window

COVENHAM HAULAGE LTD

Company number 08976384

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)
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