- Company Overview for WOODFORD LOGISTICS LTD (08947437)
- Filing history for WOODFORD LOGISTICS LTD (08947437)
- People for WOODFORD LOGISTICS LTD (08947437)
- More for WOODFORD LOGISTICS LTD (08947437)
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 |