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)
27 Sep 2018 TM01 Termination of appointment of Richard Michael Bennetts as a director on 19 September 2018
27 Sep 2018 AP01 Appointment of Mr Stefan-Cristian Boata as a director on 19 September 2018
27 Sep 2018 PSC01 Notification of Stefan-Cristian Boata as a person with significant control on 19 September 2018
27 Sep 2018 AD01 Registered office address changed from Ground Floor Flat 2 Victoria Square Weston-Super-Mare BS23 1AW United Kingdom to Flat 2 48 Princes Street Southport PR8 1HB on 27 September 2018
30 Aug 2018 AA Micro company accounts made up to 31 March 2018
07 Jun 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 15 May 2018
07 Jun 2018 TM01 Termination of appointment of Terry Dunne as a director on 15 May 2018
06 Jun 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
06 Jun 2018 AD01 Registered office address changed from 79 Cornwallis Road Dagenham RM9 5LJ United Kingdom to Ground Floor Flat 2 Victoria Square Weston-Super-Mare BS23 1AW on 6 June 2018
06 Jun 2018 PSC07 Cessation of Richard Muchai Njenga as a person with significant control on 5 April 2018
06 Jun 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
06 Jun 2018 AP01 Appointment of Mr Richard Michael Bennetts as a director on 15 May 2018
06 Jun 2018 PSC01 Notification of Richard Michael Bennetts as a person with significant control on 15 May 2018
06 Jun 2018 TM01 Termination of appointment of Richard Muchai Njenga as a director on 5 April 2018
26 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
08 Feb 2018 PSC07 Cessation of Terence Dunne as a person with significant control on 29 November 2017
08 Feb 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 79 Cornwallis Road Dagenham RM9 5LJ on 8 February 2018
08 Feb 2018 PSC01 Notification of Terence Dunne as a person with significant control on 5 April 2017
08 Feb 2018 PSC07 Cessation of Craig Waters as a person with significant control on 5 April 2017
08 Feb 2018 TM01 Termination of appointment of Terence Dunne as a director on 29 November 2017
08 Feb 2018 PSC01 Notification of Richard Muchai Njenga as a person with significant control on 29 November 2017
08 Feb 2018 AP01 Appointment of Mr Richard Muchai Njenga as a director on 29 November 2017
08 Dec 2017 AA Micro company accounts made up to 31 March 2017
24 May 2017 TM01 Termination of appointment of Craig Waters as a director on 5 April 2017
24 May 2017 AD01 Registered office address changed from 32 Cross Lee Road Todmorden OL14 8EH United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 24 May 2017