- Company Overview for WEYHILL TRANSPORT LTD (08944846)
- Filing history for WEYHILL TRANSPORT LTD (08944846)
- People for WEYHILL TRANSPORT LTD (08944846)
- More for WEYHILL TRANSPORT LTD (08944846)
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) |
---|---|---|---|
28 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 Aug 2019 | AD01 | Registered office address changed from 70 Gough Street Willenhall WV13 1HF United Kingdom to 62 Village Way London NW10 0LL on 14 August 2019 | |
14 Aug 2019 | PSC01 | Notification of Rayan Francis Baldeo as a person with significant control on 17 July 2019 | |
14 Aug 2019 | PSC07 | Cessation of Junior Sylvester Cummings as a person with significant control on 17 July 2019 | |
14 Aug 2019 | TM01 | Termination of appointment of Junior Sylvester Cummings as a director on 17 July 2019 | |
14 Aug 2019 | AP01 | Appointment of Mr Rayan Francis Baldeo as a director on 17 July 2019 | |
10 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with updates | |
23 Nov 2018 | PSC07 | Cessation of Steven, John Williams as a person with significant control on 14 November 2018 | |
23 Nov 2018 | AD01 | Registered office address changed from 474, the Manor, Billing Garden Village, the Causeway, Great Billing Northampton NN3 9EX England to 70 Gough Street Willenhall WV13 1HF on 23 November 2018 | |
23 Nov 2018 | PSC01 | Notification of Junior Sylvester Cummings as a person with significant control on 14 November 2018 | |
23 Nov 2018 | TM01 | Termination of appointment of Steven, John Williams as a director on 14 November 2018 | |
23 Nov 2018 | AP01 | Appointment of Mr Junior Sylvester Cummings as a director on 14 November 2018 | |
30 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
07 Jun 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 11 May 2018 | |
07 Jun 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 11 May 2018 | |
05 Jun 2018 | PSC07 | Cessation of Stuart Grant Shea as a person with significant control on 5 April 2018 | |
05 Jun 2018 | AP01 | Appointment of Mr Steven, John Williams as a director on 11 May 2018 | |
05 Jun 2018 | PSC01 | Notification of Steven, John Williams as a person with significant control on 11 May 2018 | |
05 Jun 2018 | AD01 | Registered office address changed from 69 Granville Avenue Feltham TW13 4JL United Kingdom to 474, the Manor, Billing Garden Village, the Causeway, Great Billing Northampton NN3 9EX on 5 June 2018 | |
05 Jun 2018 | TM01 | Termination of appointment of Stuart Grant Shea as a director on 5 April 2018 | |
05 Jun 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
05 Jun 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
12 Feb 2018 | PSC07 | Cessation of Mark Humphries as a person with significant control on 5 April 2017 | |
12 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with updates | |
12 Feb 2018 | PSC01 | Notification of Stuart Grant Shea as a person with significant control on 22 June 2017 |