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)
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
  • GBP 1
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
  • GBP 1