- 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) |
---|---|---|---|
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 |