- Company Overview for WALSINGHAM LOGISTICS LTD (08947235)
- Filing history for WALSINGHAM LOGISTICS LTD (08947235)
- People for WALSINGHAM LOGISTICS LTD (08947235)
- More for WALSINGHAM LOGISTICS LTD (08947235)
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) |
---|---|---|---|
03 May 2019 | PSC07 | Cessation of Terry Dunne as a person with significant control on 17 April 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
31 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 Jul 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
04 Jul 2018 | AD01 | Registered office address changed from 18a Bannister Lane Farington Moss Leyland PR26 6PT United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 4 July 2018 | |
04 Jul 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
04 Jul 2018 | TM01 | Termination of appointment of Christian James Mckenna as a director on 5 April 2018 | |
04 Jul 2018 | PSC07 | Cessation of Christian James Mckenna as a person with significant control on 5 April 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 19 March 2018 with updates | |
07 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
26 Oct 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 29 August 2017 | |
26 Oct 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 18a Bannister Lane Farington Moss Leyland PR26 6PT on 26 October 2017 | |
26 Oct 2017 | PSC07 | Cessation of Terence Dunne as a person with significant control on 29 August 2017 | |
26 Oct 2017 | PSC01 | Notification of Christian James Mckenna as a person with significant control on 29 August 2017 | |
26 Oct 2017 | AP01 | Appointment of Mr Christian James Mckenna as a director on 29 August 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
16 Mar 2017 | CH01 | Director's details changed for Terence Dunne on 16 March 2017 | |
09 Mar 2017 | AD01 | Registered office address changed from 50 Hollinhurst Road Radcliffe Manchester M26 1LY United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 9 March 2017 | |
09 Mar 2017 | TM01 | Termination of appointment of Neil Aitken as a director on 9 March 2017 | |
09 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 9 March 2017 | |
18 Aug 2016 | AA | Micro company accounts made up to 31 March 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
09 Mar 2016 | AD01 | Registered office address changed from 202 Blenheim Road Kingswinford DY6 8SR United Kingdom to 50 Hollinhurst Road Radcliffe Manchester M26 1LY on 9 March 2016 | |
09 Mar 2016 | TM01 | Termination of appointment of Robert Kasper as a director on 1 March 2016 | |
09 Mar 2016 | AP01 | Appointment of Neil Aitken as a director on 1 March 2016 |