- 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) |
---|---|---|---|
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
|
|
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
|
|
03 Feb 2015 | TM01 | Termination of appointment of Christopher Mcdonnell as a director on 28 January 2015 |