- Company Overview for HAINAULT HAULAGE LTD (08983350)
- Filing history for HAINAULT HAULAGE LTD (08983350)
- People for HAINAULT HAULAGE LTD (08983350)
- More for HAINAULT HAULAGE LTD (08983350)
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) |
---|---|---|---|
30 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
28 Mar 2024 | CS01 | Confirmation statement made on 28 March 2024 with updates | |
15 Mar 2024 | AD01 | Registered office address changed from 6 Balmer Drive Manchester M23 2YQ United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 15 March 2024 | |
15 Mar 2024 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 14 March 2024 | |
15 Mar 2024 | PSC07 | Cessation of Philip Mcnally as a person with significant control on 14 March 2024 | |
15 Mar 2024 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 14 March 2024 | |
15 Mar 2024 | TM01 | Termination of appointment of Philip Mcnally as a director on 14 March 2024 | |
09 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 7 April 2023 with updates | |
02 Nov 2022 | AA | Micro company accounts made up to 30 April 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with updates | |
19 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 7 April 2021 with updates | |
01 Mar 2021 | AA | Micro company accounts made up to 30 April 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with updates | |
31 Dec 2019 | AA | Micro company accounts made up to 30 April 2019 | |
03 Dec 2019 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 6 Balmer Drive Manchester M23 2YQ on 3 December 2019 | |
03 Dec 2019 | PSC01 | Notification of Philip Mcnally as a person with significant control on 15 November 2019 | |
03 Dec 2019 | PSC07 | Cessation of Declan Conway as a person with significant control on 15 November 2019 | |
03 Dec 2019 | AP01 | Appointment of Mr Philip Mcnally as a director on 15 November 2019 | |
03 Dec 2019 | TM01 | Termination of appointment of Declan Conway as a director on 15 November 2019 | |
28 Nov 2019 | AD01 | Registered office address changed from 6 Balmer Drive Manchester M23 2YQ United Kingdom to 191 Washington Street Bradford BD8 9QP on 28 November 2019 | |
18 Apr 2019 | AD01 | Registered office address changed from 18 Willoughby Drive Solihull B91 3GB United Kingdom to 6 Balmer Drive Manchester M23 2YQ on 18 April 2019 | |
18 Apr 2019 | PSC07 | Cessation of Terry Lee as a person with significant control on 9 April 2019 | |
18 Apr 2019 | TM01 | Termination of appointment of Terry Lee as a director on 9 April 2019 |