Advanced company searchLink opens in new window

HACKNESS LOGISTICS LTD

Company number 09067675

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)
12 Jun 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 92 Portland Road Plains Farm Sunderland SR3 1SR on 12 June 2017
12 Jun 2017 TM01 Termination of appointment of Terence Dunne as a director on 5 June 2017
12 Jun 2017 AP01 Appointment of John O'malley as a director on 5 June 2017
18 May 2017 TM01 Termination of appointment of Saeed Karamat as a director on 5 April 2017
18 May 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
18 May 2017 AD01 Registered office address changed from 34 Burngreave Road Sheffield S3 9DD United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 18 May 2017
27 Feb 2017 AA Micro company accounts made up to 30 June 2016
04 Jan 2017 AP01 Appointment of Mr Saeed Karamat as a director on 28 December 2016
04 Jan 2017 TM01 Termination of appointment of Simon Washington as a director on 28 December 2016
04 Jan 2017 AD01 Registered office address changed from 26 st Johns Road Cudworth Barnsley S72 8BY United Kingdom to 34 Burngreave Road Sheffield S3 9DD on 4 January 2017
08 Dec 2016 AD01 Registered office address changed from 86 Furlong Road Bolton-upon-Dearne Rotherham S63 8HA United Kingdom to 26 st Johns Road Cudworth Barnsley S72 8BY on 8 December 2016
08 Dec 2016 CH01 Director's details changed for Simon Washington on 1 December 2016
13 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
31 Mar 2016 AD01 Registered office address changed from 2 Waverley Crescent Brighton BN1 7BG United Kingdom to 86 Furlong Road Bolton-upon-Dearne Rotherham S63 8HA on 31 March 2016
31 Mar 2016 AP01 Appointment of Simon Washington as a director on 23 March 2016
31 Mar 2016 TM01 Termination of appointment of Ross Bish as a director on 23 March 2016
09 Feb 2016 AA Micro company accounts made up to 30 June 2015
03 Jul 2015 AD01 Registered office address changed from 151 Hebden Road Liverpool L11 9AN to 2 Waverley Crescent Brighton BN1 7BG on 3 July 2015
03 Jul 2015 AP01 Appointment of Ross Bish as a director on 26 June 2015
03 Jul 2015 TM01 Termination of appointment of Christopher Summerhayes as a director on 26 June 2015
18 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
12 May 2015 AD01 Registered office address changed from Stacy Grove, Dimore Close Hardwicke Gloucester GL2 4QQ United Kingdom to 151 Hebden Road Liverpool L11 9AN on 12 May 2015
12 May 2015 AP01 Appointment of Christopher Summerhayes as a director on 6 May 2015
12 May 2015 TM01 Termination of appointment of Terry Gallagher as a director on 6 May 2015
04 Mar 2015 TM01 Termination of appointment of Tony Atkinson as a director on 26 February 2015