Advanced company searchLink opens in new window

WEYHILL TRANSPORT LTD

Company number 08944846

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)
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