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)
08 Dec 2017 AA Micro company accounts made up to 31 March 2017
29 Jun 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 69 Granville Avenue Feltham TW13 4JL on 29 June 2017
29 Jun 2017 AP01 Appointment of Mr Stuart Shea as a director on 22 June 2017
29 Jun 2017 TM01 Termination of appointment of Terence Dunne as a director on 22 June 2017
22 Jun 2017 TM01 Termination of appointment of Mark Humphries as a director on 5 April 2017
22 Jun 2017 AD01 Registered office address changed from 1 Rainham Road Swindon SN25 2HJ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 22 June 2017
22 Jun 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
28 Feb 2017 CS01 Confirmation statement made on 28 February 2017 with updates
13 Sep 2016 AD01 Registered office address changed from 15 Hillesden Avenue Elstow Bedford MK42 9YX United Kingdom to 1 Rainham Road Swindon SN25 2HJ on 13 September 2016
13 Sep 2016 AP01 Appointment of Mark Humphries as a director on 1 September 2016
13 Sep 2016 TM01 Termination of appointment of Lukasz Zolcinski as a director on 1 September 2016
28 Jul 2016 AA Micro company accounts made up to 31 March 2016
21 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
09 Feb 2016 AP01 Appointment of Lukasz Zolcinski as a director on 2 February 2016
09 Feb 2016 AD01 Registered office address changed from 42 Abbotstone Avenue Havant PO9 2HN United Kingdom to 15 Hillesden Avenue Elstow Bedford MK42 9YX on 9 February 2016
09 Feb 2016 TM01 Termination of appointment of Anthony Journet as a director on 2 February 2016
26 Nov 2015 AA Micro company accounts made up to 31 March 2015
07 Jul 2015 TM01 Termination of appointment of Robert Williamson as a director on 30 June 2015
07 Jul 2015 AD01 Registered office address changed from 65 Onslow Crescent Colchester CO2 8UW United Kingdom to 42 Abbotstone Avenue Havant PO9 2HN on 7 July 2015
07 Jul 2015 AP01 Appointment of Anthony Journet as a director on 30 June 2015
22 Apr 2015 TM01 Termination of appointment of Michael Henry Bailey as a director on 14 April 2015
22 Apr 2015 AD01 Registered office address changed from 4 Clandon Terrace 561 Kingston Road London SW20 8SE to 65 Onslow Crescent Colchester CO2 8UW on 22 April 2015
22 Apr 2015 AP01 Appointment of Robert Williamson as a director on 14 April 2015
23 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
03 Feb 2015 TM01 Termination of appointment of Christopher Mcdonnell as a director on 28 January 2015