Advanced company searchLink opens in new window

HAINAULT HAULAGE LTD

Company number 08983350

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)
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