WESTBOUND LOGISTICS SERVICES LIMITED
Company number 06794881
- Company Overview for WESTBOUND LOGISTICS SERVICES LIMITED (06794881)
- Filing history for WESTBOUND LOGISTICS SERVICES LIMITED (06794881)
- People for WESTBOUND LOGISTICS SERVICES LIMITED (06794881)
- Charges for WESTBOUND LOGISTICS SERVICES LIMITED (06794881)
- More for WESTBOUND LOGISTICS SERVICES LIMITED (06794881)
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
|
|
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
|
|
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
|
|
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 |