Advanced company searchLink opens in new window

HARTHAM HAULAGE LTD

Company number 08979011

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 Dec 2015 AD01 Registered office address changed from 11 Queen Elizabeth Close Wirksworth DE4 4EH United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 3 December 2015
01 Jul 2015 AD01 Registered office address changed from 144 Harehills Avenue Leeds LS8 4EU United Kingdom to 11 Queen Elizabeth Close Wirksworth DE4 4EH on 1 July 2015
01 Jul 2015 AP01 Appointment of Michael Wray as a director on 24 June 2015
01 Jul 2015 TM01 Termination of appointment of Phibion Chokuwa as a director on 24 June 2015
22 Apr 2015 AP01 Appointment of Phibion Chokuwa as a director on 16 April 2015
22 Apr 2015 TM01 Termination of appointment of Martin Jones as a director on 16 April 2015
22 Apr 2015 AD01 Registered office address changed from 29 St. Augustine Avenue Grimsby DN32 0LD to 144 Harehills Avenue Leeds LS8 4EU on 22 April 2015
15 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
15 Oct 2014 TM01 Termination of appointment of Patryk Klawikowski as a director on 7 October 2014
15 Oct 2014 AD01 Registered office address changed from 31 Tee Tong Road Long Lawford Rugby CV23 9DD United Kingdom to 29 St. Augustine Avenue Grimsby DN32 0LD on 15 October 2014
15 Oct 2014 AP01 Appointment of Martin Jones as a director on 7 October 2014
28 Apr 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 28 April 2014
28 Apr 2014 AP01 Appointment of Patryk Klawikowski as a director
28 Apr 2014 TM01 Termination of appointment of Terence Dunne as a director
04 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-04
  • GBP 1