Advanced company searchLink opens in new window

HAYDEN LOGISTICS LTD

Company number 09137402

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)
09 Feb 2018 PSC01 Notification of Gordon Nicholls as a person with significant control on 30 November 2017
09 Feb 2018 AP01 Appointment of Mr Gordon Nicholls as a director on 30 November 2017
09 Feb 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 9 February 2018
09 Feb 2018 PSC07 Cessation of Terence Dunne as a person with significant control on 30 November 2017
08 Feb 2018 TM01 Termination of appointment of Terence Dunne as a director on 30 November 2017
09 Aug 2017 CS01 Confirmation statement made on 18 July 2017 with updates
09 Aug 2017 PSC01 Notification of Terence Dunne as a person with significant control on 5 April 2017
09 Aug 2017 PSC07 Cessation of Pavel Nedelkov as a person with significant control on 25 November 2016
13 Jun 2017 TM01 Termination of appointment of Shiv Mehta as a director on 5 April 2017
13 Jun 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
13 Jun 2017 AD01 Registered office address changed from 66 Harcourt Drive Sutton Coldfield B74 4LN United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 13 June 2017
12 Apr 2017 AA Micro company accounts made up to 31 July 2016
02 Dec 2016 AP01 Appointment of Shiv Mehta as a director on 25 November 2016
02 Dec 2016 TM01 Termination of appointment of Pavel Nedelkov as a director on 25 November 2016
02 Dec 2016 AD01 Registered office address changed from 2 Oveton Way Bookham Leatherhead KT23 4nd United Kingdom to 66 Harcourt Drive Sutton Coldfield B74 4LN on 2 December 2016
11 Aug 2016 CS01 Confirmation statement made on 18 July 2016 with updates
03 Mar 2016 AD01 Registered office address changed from 71 Segundo Road Walsall WS5 4QD to 2 Oveton Way Bookham Leatherhead KT23 4nd on 3 March 2016
03 Mar 2016 AP01 Appointment of Pavel Nedelkov as a director on 24 February 2016
03 Mar 2016 TM01 Termination of appointment of Darren Bartlam as a director on 24 February 2016
26 Feb 2016 AA Micro company accounts made up to 31 July 2015
28 Jul 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
15 Oct 2014 AP01 Appointment of Darren Bartlam as a director on 10 October 2014
15 Oct 2014 AD01 Registered office address changed from 29 Thomas Street Llanbradach Caerphilly CF83 3LG United Kingdom to 71 Segundo Road Walsall WS5 4QD on 15 October 2014
15 Oct 2014 TM01 Termination of appointment of Walter Faulkner as a director on 10 October 2014
19 Aug 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 29 Thomas Street Llanbradach Caerphilly CF83 3LG on 19 August 2014