Advanced company searchLink opens in new window

MARHAM HAULAGE LTD

Company number 09006790

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)
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
  • GBP 1
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
  • GBP 1
27 Nov 2014 TM01 Termination of appointment of Stephen Beeton as a director on 20 November 2014