- 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) |
---|---|---|---|
18 Apr 2019 | AP01 | Appointment of Mr Declan Conway as a director on 9 April 2019 | |
18 Apr 2019 | PSC01 | Notification of Declan Conway as a person with significant control on 9 April 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with updates | |
19 Nov 2018 | AD01 | Registered office address changed from 21 Palmers Field Avenue Chichester PO19 6YE United Kingdom to 18 Willoughby Drive Solihull B91 3GB on 19 November 2018 | |
19 Nov 2018 | PSC01 | Notification of Terry Lee as a person with significant control on 8 November 2018 | |
19 Nov 2018 | PSC07 | Cessation of Algirdas Stropus as a person with significant control on 8 November 2018 | |
19 Nov 2018 | TM01 | Termination of appointment of Algirdas Stropus as a director on 8 November 2018 | |
19 Nov 2018 | AP01 | Appointment of Mr Terry Lee as a director on 8 November 2018 | |
03 Oct 2018 | AA | Micro company accounts made up to 30 April 2018 | |
16 Aug 2018 | AD01 | Registered office address changed from 14 Lincoln Street Kingsthorpe Northampton NN2 6NR United Kingdom to 21 Palmers Field Avenue Chichester PO19 6YE on 16 August 2018 | |
16 Aug 2018 | CH01 | Director's details changed for Mr Algirdas Stropus on 26 July 2018 | |
16 Aug 2018 | PSC04 | Change of details for Mr Algirdas Stropus as a person with significant control on 26 July 2018 | |
01 Aug 2018 | PSC01 | Notification of Algirdas Stropus as a person with significant control on 17 July 2018 | |
01 Aug 2018 | PSC07 | Cessation of Tyrone Trevor Mcclymont as a person with significant control on 17 July 2018 | |
01 Aug 2018 | AP01 | Appointment of Mr Algirdas Stropus as a director on 17 July 2018 | |
01 Aug 2018 | AD01 | Registered office address changed from 11 Conley Road London NW10 9PB England to 14 Lincoln Street Kingsthorpe Northampton NN2 6NR on 1 August 2018 | |
01 Aug 2018 | TM01 | Termination of appointment of Tyrone Trevor Mcclymont as a director on 17 July 2018 | |
20 Apr 2018 | TM01 | Termination of appointment of Terence Dunne as a director on 30 June 2017 | |
19 Apr 2018 | TM01 | Termination of appointment of a director | |
19 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with updates | |
19 Apr 2018 | PSC07 | Cessation of Terence Dunne as a person with significant control on 30 June 2017 | |
19 Apr 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 11 Conley Road London NW10 9PB on 19 April 2018 | |
19 Apr 2018 | AP01 | Appointment of Mr Tyrone Trevor Mcclymont as a director on 11 April 2018 | |
19 Apr 2018 | PSC01 | Notification of Tyrone Trevor Mcclymont as a person with significant control on 11 April 2018 | |
18 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 |