- 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) |
---|---|---|---|
03 Jul 2018 | AD01 | Registered office address changed from 18 Ripon Close Little Lever Bolton BL3 1EQ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 3 July 2018 | |
03 Jul 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
03 Jul 2018 | TM01 | Termination of appointment of Daniel Myers as a director on 5 April 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
16 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
09 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
30 Aug 2016 | AD01 | Registered office address changed from 32a Beatrice Road Leicester LE3 9FD United Kingdom to 18 Ripon Close Little Lever Bolton BL3 1EQ on 30 August 2016 | |
30 Aug 2016 | TM01 | Termination of appointment of Mihael Bogdan as a director on 22 August 2016 | |
30 Aug 2016 | AP01 | Appointment of Daniel Myers as a director on 22 August 2016 | |
23 May 2016 | AD01 | Registered office address changed from 3 Bennett Gardens Saltash PL12 6AW United Kingdom to 32a Beatrice Road Leicester LE3 9FD on 23 May 2016 | |
23 May 2016 | TM01 | Termination of appointment of Peter Anderson as a director on 11 May 2016 | |
23 May 2016 | AP01 | Appointment of Mihael Bogdan as a director on 11 May 2016 | |
19 Apr 2016 | AD01 | Registered office address changed from 292 Kensington Street Bradford BD8 9LJ United Kingdom to 3 Bennett Gardens Saltash PL12 6AW on 19 April 2016 | |
19 Apr 2016 | TM01 | Termination of appointment of Naveed Hussain as a director on 7 April 2016 | |
19 Apr 2016 | AP01 | Appointment of Peter Anderson as a director on 7 April 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
23 Dec 2015 | AA | Micro company accounts made up to 30 April 2015 | |
18 Dec 2015 | AD01 | Registered office address changed from 40 Bluebell Meadow Newton Aycliffe DL5 7LY United Kingdom to 292 Kensington Street Bradford BD8 9LJ on 18 December 2015 | |
18 Dec 2015 | TM01 | Termination of appointment of Anthony Lane as a director on 10 December 2015 | |
18 Dec 2015 | AP01 | Appointment of Mr Naveed Hussain as a director on 10 December 2015 | |
17 Jun 2015 | AD01 | Registered office address changed from 11 Cecil Road Rochester ME1 2HT to 40 Bluebell Meadow Newton Aycliffe DL5 7LY on 17 June 2015 | |
17 Jun 2015 | TM01 | Termination of appointment of John Creswell as a director on 10 June 2015 | |
17 Jun 2015 | AP01 | Appointment of Anthony Lane as a director on 10 June 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|