- Company Overview for HACKNESS LOGISTICS LTD (09067675)
- Filing history for HACKNESS LOGISTICS LTD (09067675)
- People for HACKNESS LOGISTICS LTD (09067675)
- More for HACKNESS LOGISTICS LTD (09067675)
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) |
---|---|---|---|
02 May 2019 | PSC07 | Cessation of Lee Bateman as a person with significant control on 16 April 2019 | |
12 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
19 Nov 2018 | AD01 | Registered office address changed from 21 Osberton Drive Dudley DY1 2UG England to 1 st Agnes Mews Grimsby DN34 5AY on 19 November 2018 | |
19 Nov 2018 | TM01 | Termination of appointment of James William Berridge as a director on 9 November 2018 | |
19 Nov 2018 | AP01 | Appointment of Mr Lee Bateman as a director on 9 November 2018 | |
19 Nov 2018 | PSC07 | Cessation of James William Berridge as a person with significant control on 9 November 2018 | |
19 Nov 2018 | PSC01 | Notification of Lee Bateman as a person with significant control on 9 November 2018 | |
02 Aug 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 21 Osberton Drive Dudley DY1 2UG on 2 August 2018 | |
02 Aug 2018 | AP01 | Appointment of Mr James William Berridge as a director on 19 July 2018 | |
02 Aug 2018 | PSC01 | Notification of James William Berridge as a person with significant control on 19 July 2018 | |
02 Aug 2018 | PSC07 | Cessation of Terence Dunne as a person with significant control on 19 July 2018 | |
02 Aug 2018 | TM01 | Termination of appointment of Terence Dunne as a director on 19 July 2018 | |
25 Jun 2018 | AD01 | Registered office address changed from 9 Turnberry Skelmersdale WN8 8EG England to 7 Limewood Way Leeds LS14 1AB on 25 June 2018 | |
25 Jun 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 5 April 2018 | |
25 Jun 2018 | PSC07 | Cessation of Michael Turner Owen as a person with significant control on 5 April 2018 | |
25 Jun 2018 | TM01 | Termination of appointment of Michael Turner Owen as a director on 5 April 2018 | |
25 Jun 2018 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with updates | |
21 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
12 Mar 2018 | AP01 | Appointment of Mr Michael Turner Owen as a director on 1 March 2018 | |
12 Mar 2018 | AD01 | Registered office address changed from 92 Portland Road Plains Farm Sunderland SR3 1SR United Kingdom to 9 Turnberry Skelmersdale WN8 8EG on 12 March 2018 | |
12 Mar 2018 | PSC01 | Notification of Michael Turner Owen as a person with significant control on 1 March 2018 | |
09 Mar 2018 | PSC07 | Cessation of John O'malley as a person with significant control on 1 March 2018 | |
09 Mar 2018 | TM01 | Termination of appointment of John O'malley as a director on 1 March 2018 | |
19 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates |