Advanced company searchLink opens in new window

WESTBOUND LOGISTICS SERVICES LIMITED

Company number 06794881

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)
29 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
02 Sep 2015 CERTNM Company name changed west bound sourcing solutions LIMITED\certificate issued on 02/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
22 May 2015 AD01 Registered office address changed from Dp World London Gateway Gate 2 Offices the Manorway Stanford-Le-Hope Essex SS17 9PD to London Gateway Logistics Centre North Sea Crossing Stanford-Le-Hope Essex SS17 9ER on 22 May 2015
11 Feb 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
12 Jun 2014 AD01 Registered office address changed from 105 High Street Brentwood Essex CM14 4RR on 12 June 2014
19 Feb 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
19 Feb 2014 CH01 Director's details changed for Mr Daniel James Horne on 1 August 2013
19 Feb 2014 CH01 Director's details changed for Mr Ryan Clark on 1 August 2013
10 Jun 2013 AA Total exemption small company accounts made up to 31 January 2013
15 Mar 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
09 May 2012 AD01 Registered office address changed from Flat 804 Becket House New Road Brentwood Essex CM14 4GB England on 9 May 2012
01 Mar 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
01 Mar 2012 TM02 Termination of appointment of Rapid Business Services Limited as a secretary
21 Feb 2012 AD01 Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 21 February 2012
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
19 Jan 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
19 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
12 Feb 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
05 Feb 2010 CH01 Director's details changed for Mr Daniel James Horne on 1 October 2009
05 Feb 2010 CH01 Director's details changed for Mr Ryan Clark on 1 October 2009
05 Feb 2010 CH04 Secretary's details changed for Rapid Business Services Limited on 1 October 2009
06 Oct 2009 AP01 Appointment of Daniel James Horne as a director
11 Feb 2009 288a Director appointed ryan clark