- 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) |
---|---|---|---|
23 Feb 2015 | AP01 | Appointment of John Creswell as a director on 17 February 2015 | |
23 Feb 2015 | AD01 | Registered office address changed from 38 Grant Road Coventry CV3 1GQ United Kingdom to 11 Cecil Road Rochester ME1 2HT on 23 February 2015 | |
23 Feb 2015 | TM01 | Termination of appointment of Philip Inskip as a director on 17 February 2015 | |
03 Dec 2014 | AD01 | Registered office address changed from 36 Hanson Street Oldham OL4 1LG United Kingdom to 38 Grant Road Coventry CV3 1GQ on 3 December 2014 | |
03 Dec 2014 | TM01 | Termination of appointment of Jawad Awan Muhammad as a director on 27 November 2014 | |
03 Dec 2014 | AP01 | Appointment of Philip Inskip as a director on 27 November 2014 | |
03 Oct 2014 | AD01 | Registered office address changed from 63 Patterdale Brownsover Rugby Warwickshire CV21 1PQ United Kingdom to 36 Hanson Street Oldham OL4 1LG on 3 October 2014 | |
03 Oct 2014 | AP01 | Appointment of Jawad Muhammad as a director on 26 September 2014 | |
03 Oct 2014 | TM01 | Termination of appointment of John Gurskyj as a director on 26 September 2014 | |
25 Apr 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 25 April 2014 | |
24 Apr 2014 | AP01 | Appointment of John Gurskyj as a director | |
24 Apr 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
03 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-03
|