Advanced company searchLink opens in new window

HAINAULT HAULAGE LTD

Company number 08983350

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)
28 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with updates
15 Mar 2024 AD01 Registered office address changed from 6 Balmer Drive Manchester M23 2YQ United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 15 March 2024
15 Mar 2024 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 14 March 2024
15 Mar 2024 PSC07 Cessation of Philip Mcnally as a person with significant control on 14 March 2024
15 Mar 2024 AP01 Appointment of Mr Mohammed Ayyaz as a director on 14 March 2024
15 Mar 2024 TM01 Termination of appointment of Philip Mcnally as a director on 14 March 2024
09 Jan 2024 AA Micro company accounts made up to 30 April 2023
03 May 2023 CS01 Confirmation statement made on 7 April 2023 with updates
02 Nov 2022 AA Micro company accounts made up to 30 April 2022
14 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with updates
19 Jan 2022 AA Micro company accounts made up to 30 April 2021
13 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with updates
01 Mar 2021 AA Micro company accounts made up to 30 April 2020
08 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with updates
31 Dec 2019 AA Micro company accounts made up to 30 April 2019
03 Dec 2019 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 6 Balmer Drive Manchester M23 2YQ on 3 December 2019
03 Dec 2019 PSC01 Notification of Philip Mcnally as a person with significant control on 15 November 2019
03 Dec 2019 PSC07 Cessation of Declan Conway as a person with significant control on 15 November 2019
03 Dec 2019 AP01 Appointment of Mr Philip Mcnally as a director on 15 November 2019
03 Dec 2019 TM01 Termination of appointment of Declan Conway as a director on 15 November 2019
28 Nov 2019 AD01 Registered office address changed from 6 Balmer Drive Manchester M23 2YQ United Kingdom to 191 Washington Street Bradford BD8 9QP on 28 November 2019
18 Apr 2019 AD01 Registered office address changed from 18 Willoughby Drive Solihull B91 3GB United Kingdom to 6 Balmer Drive Manchester M23 2YQ on 18 April 2019
18 Apr 2019 PSC07 Cessation of Terry Lee as a person with significant control on 9 April 2019
18 Apr 2019 TM01 Termination of appointment of Terry Lee as a director on 9 April 2019
18 Apr 2019 AP01 Appointment of Mr Declan Conway as a director on 9 April 2019