- Company Overview for HARLYN HAULAGE LTD (09176584)
- Filing history for HARLYN HAULAGE LTD (09176584)
- People for HARLYN HAULAGE LTD (09176584)
- More for HARLYN HAULAGE LTD (09176584)
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) |
---|---|---|---|
08 Jul 2016 | AD01 | Registered office address changed from 11 White Broom Lymm WA13 9JA United Kingdom to 6 Ivy Grove Brownhills Walsall WS8 7EZ on 8 July 2016 | |
10 May 2016 | CH01 | Director's details changed for Gary Griffiths on 28 April 2016 | |
09 May 2016 | AP01 | Appointment of Gary Griffiths as a director on 28 April 2016 | |
09 May 2016 | TM01 | Termination of appointment of Marin Tzvetkov as a director on 28 April 2016 | |
09 May 2016 | AD01 | Registered office address changed from 66 Lavender Gardens Warrington WA5 1BQ to 11 White Broom Lymm WA13 9JA on 9 May 2016 | |
29 Mar 2016 | AA | Micro company accounts made up to 31 August 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
22 Apr 2015 | AP01 | Appointment of Marin Tzvetkov as a director on 15 April 2015 | |
22 Apr 2015 | AD01 | Registered office address changed from 381 Harden Road Walsall WS3 1RR United Kingdom to 66 Lavender Gardens Warrington WA5 1BQ on 22 April 2015 | |
22 Apr 2015 | TM01 | Termination of appointment of James Walters as a director on 15 April 2015 | |
14 Nov 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 381 Harden Road Walsall WS3 1RR on 14 November 2014 | |
14 Nov 2014 | AP01 | Appointment of James Walters as a director on 5 November 2014 | |
14 Nov 2014 | TM01 | Termination of appointment of Terence Dunne as a director on 5 November 2014 | |
14 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-14
|