Advanced company searchLink opens in new window

WELLBROOK HAULAGE LTD

Company number 08947602

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)
31 Aug 2018 AA Micro company accounts made up to 31 March 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 Paul Anthony O'meally as a director on 5 April 2018
04 Jul 2018 AD01 Registered office address changed from 90 st. James's Road Croydon CR0 2UJ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 4 July 2018
04 Jul 2018 PSC07 Cessation of Paul Anthony O'meally as a person with significant control on 5 April 2018
04 Jul 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
26 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
22 Mar 2018 PSC01 Notification of Paul Anthony O'meally as a person with significant control on 13 March 2018
22 Mar 2018 AP01 Appointment of Mr Paul Anthony O'meally as a director on 13 March 2018
22 Mar 2018 PSC07 Cessation of Valentin Ivan as a person with significant control on 13 March 2018
22 Mar 2018 AD01 Registered office address changed from 9 Cambridge Avenue Greenford UB6 0PH United Kingdom to 90 st. James's Road Croydon CR0 2UJ on 22 March 2018
22 Mar 2018 TM01 Termination of appointment of Valentin Ivan as a director on 13 March 2018
08 Dec 2017 AA Micro company accounts made up to 31 March 2017
16 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
29 Nov 2016 AA Micro company accounts made up to 31 March 2016
27 Sep 2016 AP01 Appointment of Valentin Ivan as a director on 20 September 2016
27 Sep 2016 TM01 Termination of appointment of Nicolae Morcov as a director on 20 September 2016
27 Sep 2016 AD01 Registered office address changed from 116 Girton Road Northolt UB5 4st United Kingdom to 9 Cambridge Avenue Greenford UB6 0PH on 27 September 2016
07 Apr 2016 TM01 Termination of appointment of Richard Campbell as a director on 30 March 2016
07 Apr 2016 AD01 Registered office address changed from 84 Deleval Close Newton Aycliffe DL5 4QP United Kingdom to 116 Girton Road Northolt UB5 4st on 7 April 2016
07 Apr 2016 AP01 Appointment of Mr Nicolae Morcov as a director on 30 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
  • GBP 1
04 Dec 2015 AA Micro company accounts made up to 31 March 2015
05 Aug 2015 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 84 Deleval Close Newton Aycliffe DL5 4QP on 5 August 2015
05 Aug 2015 TM01 Termination of appointment of Daniel Mcgarry as a director on 29 July 2015