- Company Overview for MARHAM HAULAGE LTD (09006790)
- Filing history for MARHAM HAULAGE LTD (09006790)
- People for MARHAM HAULAGE LTD (09006790)
- More for MARHAM HAULAGE LTD (09006790)
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) |
---|---|---|---|
25 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
04 Jul 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
04 Jul 2018 | PSC07 | Cessation of Anthony Pitt as a person with significant control on 5 April 2018 | |
04 Jul 2018 | AD01 | Registered office address changed from 10 Sheerien Close Barnsley S71 3NQ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 4 July 2018 | |
04 Jul 2018 | TM01 | Termination of appointment of Anthony Pitt as a director on 5 April 2018 | |
04 Jul 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 23 April 2018 with updates | |
04 May 2018 | PSC07 | Cessation of Terence Dunne as a person with significant control on 16 May 2017 | |
04 May 2018 | PSC01 | Notification of Anthony Pitt as a person with significant control on 16 May 2017 | |
12 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
23 May 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 10 Sheerien Close Barnsley S71 3NQ on 23 May 2017 | |
23 May 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 16 May 2017 | |
23 May 2017 | AP01 | Appointment of Anthony Pitt as a director on 16 May 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
09 May 2017 | AD01 | Registered office address changed from 147 Southfield Street Nelson BB9 0JZ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 9 May 2017 | |
09 May 2017 | TM01 | Termination of appointment of Nauman Ullah as a director on 5 April 2017 | |
09 May 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2017 | |
25 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
02 Dec 2016 | AD01 | Registered office address changed from Flat 5 Aspen House Dingle Lane Solihull B91 3PG to 147 Southfield Street Nelson BB9 0JZ on 2 December 2016 | |
02 Dec 2016 | AP01 | Appointment of Mr Nauman Ullah as a director on 25 November 2016 | |
02 Dec 2016 | TM01 | Termination of appointment of Stephen Bryant as a director on 25 November 2016 | |
10 May 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
15 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
27 Nov 2014 | TM01 | Termination of appointment of Stephen Beeton as a director on 20 November 2014 |