- Company Overview for D & M HIAB & HAULAGE LIMITED (10020407)
- Filing history for D & M HIAB & HAULAGE LIMITED (10020407)
- People for D & M HIAB & HAULAGE LIMITED (10020407)
- Insolvency for D & M HIAB & HAULAGE LIMITED (10020407)
- More for D & M HIAB & HAULAGE LIMITED (10020407)
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) |
---|---|---|---|
22 Mar 2018 | PSC01 | Notification of Helen Southeran as a person with significant control on 20 March 2018 | |
22 Mar 2018 | PSC07 | Cessation of Phillip Andrew Lees as a person with significant control on 20 March 2018 | |
22 Mar 2018 | AP01 | Appointment of Miss Helen Southeran as a director on 20 March 2018 | |
22 Mar 2018 | TM01 | Termination of appointment of Phillip Andrew Lees as a director on 20 March 2018 | |
25 Apr 2017 | AA | Micro company accounts made up to 28 February 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
13 Apr 2017 | AP01 | Appointment of Mr Phillip Andrew Lees as a director on 12 April 2017 | |
13 Apr 2017 | TM01 | Termination of appointment of David Watts as a director on 12 April 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
26 Jan 2017 | TM01 | Termination of appointment of Kelly Brookes as a director on 25 January 2017 | |
09 Jun 2016 | AD01 | Registered office address changed from Suite 4 164-170 Queens Road Sheffield S2 4DH England to Unit 6 Aldwark Wharf Waddington Way Rotherham South Yorkshire S65 3SH on 9 June 2016 | |
11 Mar 2016 | AD01 | Registered office address changed from 87 Trippet Lane Sheffield S1 4EL United Kingdom to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016 | |
23 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-23
|