- 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) |
---|---|---|---|
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
|
|
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
|
|
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 |