- Company Overview for WELLBROOK HAULAGE LTD (08947602)
- Filing history for WELLBROOK HAULAGE LTD (08947602)
- People for WELLBROOK HAULAGE LTD (08947602)
- More for WELLBROOK HAULAGE LTD (08947602)
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
|
|
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 |