Advanced company searchLink opens in new window

WHATLEY TRANSPORT LTD

Company number 08944308

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)
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