Advanced company searchLink opens in new window

WOODFORD LOGISTICS LTD

Company number 08947437

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)
30 Jun 2020 TM01 Termination of appointment of Matthew Crofts as a director on 8 June 2020
28 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with updates
17 Dec 2019 AD01 Registered office address changed from 36 Osborne Avenue Woodlands Doncaster DN6 7UB England to 13 Newbury Avenue Longeaton Nottingham NG10 2FT on 17 December 2019
17 Dec 2019 PSC01 Notification of Matthew Crofts as a person with significant control on 2 December 2019
17 Dec 2019 PSC07 Cessation of Sharon Edeson as a person with significant control on 2 December 2019
17 Dec 2019 AP01 Appointment of Mr Matthew Crofts as a director on 2 December 2019
17 Dec 2019 TM01 Termination of appointment of Sharon Edeson as a director on 2 December 2019
29 Nov 2019 AA Micro company accounts made up to 31 March 2019
13 Aug 2019 AD01 Registered office address changed from Flat 40 Wirrall House Sydenham Hill London SE26 6AQ United Kingdom to 36 Osborne Avenue Woodlands Doncaster DN6 7UB on 13 August 2019
13 Aug 2019 PSC01 Notification of Sharon Edeson as a person with significant control on 15 July 2019
13 Aug 2019 AP01 Appointment of Mr Sharon Edeson as a director on 15 July 2019
13 Aug 2019 PSC07 Cessation of Romain Ryan as a person with significant control on 15 July 2019
13 Aug 2019 TM01 Termination of appointment of Romain Ryan as a director on 15 July 2019
20 Mar 2019 AD01 Registered office address changed from 86 Sycamore Crescent Gun Hill Coventry CV7 8HE England to Flat 40 Wirrall House Sydenham Hill London SE26 6AQ on 20 March 2019
20 Mar 2019 PSC01 Notification of Romain Ryan as a person with significant control on 12 March 2019
20 Mar 2019 TM01 Termination of appointment of David Sampson as a director on 12 March 2019
20 Mar 2019 PSC07 Cessation of David Sampson as a person with significant control on 12 March 2019
20 Mar 2019 AP01 Appointment of Mr Romain Ryan as a director on 12 March 2019
28 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with updates
23 Nov 2018 AD01 Registered office address changed from Flat 2 48 Princes Street Southport PR8 1HB United Kingdom to 86 Sycamore Crescent Gun Hill Coventry CV7 8HE on 23 November 2018
23 Nov 2018 AP01 Appointment of Mr David Sampson as a director on 13 November 2018
23 Nov 2018 PSC07 Cessation of Stefan-Cristian Boata as a person with significant control on 13 November 2018
23 Nov 2018 PSC01 Notification of David Sampson as a person with significant control on 13 November 2018
23 Nov 2018 TM01 Termination of appointment of Stefan-Cristian Boata as a director on 13 November 2018
27 Sep 2018 PSC07 Cessation of Richard Michael Bennetts as a person with significant control on 19 September 2018