- Company Overview for WHATLEY TRANSPORT LTD (08944308)
- Filing history for WHATLEY TRANSPORT LTD (08944308)
- People for WHATLEY TRANSPORT LTD (08944308)
- More for WHATLEY TRANSPORT LTD (08944308)
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) |
---|---|---|---|
18 Apr 2019 | AD01 | Registered office address changed from 309 Halifax Road Keighley BD21 5HW United Kingdom to 99 Alexandra Park Road London N10 2DP on 18 April 2019 | |
18 Apr 2019 | PSC01 | Notification of Evangelou Evangelos as a person with significant control on 9 April 2019 | |
18 Apr 2019 | PSC07 | Cessation of James Green as a person with significant control on 9 April 2019 | |
18 Apr 2019 | AP01 | Appointment of Mr Evangelou Evangelos as a director on 9 April 2019 | |
18 Apr 2019 | TM01 | Termination of appointment of James Green as a director on 9 April 2019 | |
07 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with updates | |
28 Aug 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 16 August 2018 | |
28 Aug 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 16 August 2018 | |
28 Aug 2018 | PSC01 | Notification of James Green as a person with significant control on 16 August 2018 | |
28 Aug 2018 | AD01 | Registered office address changed from 17 Waterloo Road Romiley Stockport SK6 4EX England to 309 Halifax Road Keighley BD21 5HW on 28 August 2018 | |
28 Aug 2018 | AP01 | Appointment of Mr James Green as a director on 16 August 2018 | |
28 Aug 2018 | PSC07 | Cessation of Thomas David Dunn as a person with significant control on 5 April 2018 | |
28 Aug 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
28 Aug 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
28 Aug 2018 | TM01 | Termination of appointment of Thomas David Dunn as a director on 5 April 2018 | |
21 Aug 2018 | AA | Micro company accounts made up to 31 January 2018 | |
03 Apr 2018 | PSC01 | Notification of Thomas David Dunn as a person with significant control on 26 March 2018 | |
03 Apr 2018 | AP01 | Appointment of Mr Thomas David Dunn as a director on 26 March 2018 | |
03 Apr 2018 | TM01 | Termination of appointment of Leonard Arneil as a director on 26 March 2018 | |
03 Apr 2018 | AD01 | Registered office address changed from 12 Cuthbert Close Durham DH1 2FX United Kingdom to 17 Waterloo Road Romiley Stockport SK6 4EX on 3 April 2018 | |
03 Apr 2018 | PSC07 | Cessation of Leonard Arneil as a person with significant control on 26 March 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with updates | |
23 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
02 Oct 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 January 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates |