Advanced company searchLink opens in new window

WYNFORD TRANSPORT LTD

Company number 08948084

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)
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
25 Feb 2016 TM01 Termination of appointment of Michael Massey as a director on 17 February 2016
25 Feb 2016 AD01 Registered office address changed from 39 Haycroft Wootton Bedford MK43 9PB United Kingdom to 22 Redland Crescent Kinsley Pontefract WF9 5LQ on 25 February 2016
25 Feb 2016 AP01 Appointment of Graham Gee as a director on 17 February 2016
09 Dec 2015 AA Micro company accounts made up to 31 March 2015
31 Jul 2015 AP01 Appointment of Michael Massey as a director on 22 July 2015
31 Jul 2015 TM01 Termination of appointment of Richard Cox as a director on 22 July 2015
31 Jul 2015 AD01 Registered office address changed from 4 Lake View Drive Plymouth PL5 4JZ United Kingdom to 39 Haycroft Wootton Bedford MK43 9PB on 31 July 2015
12 May 2015 AP01 Appointment of Richard Cox as a director on 8 May 2015
12 May 2015 TM01 Termination of appointment of Calum Mcnaughton as a director on 8 May 2015
12 May 2015 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 4 Lake View Drive Plymouth PL5 4JZ on 12 May 2015
24 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
05 Mar 2015 AP01 Appointment of Calum Mcnaughton as a director on 25 February 2015
04 Mar 2015 AD01 Registered office address changed from 42 Burleigh Road Hemel Hempstead HP2 4PP United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 4 March 2015
04 Mar 2015 TM01 Termination of appointment of Sean Logue as a director on 25 February 2015
05 Dec 2014 AD01 Registered office address changed from 21 Violet Street Derby DE23 8SP United Kingdom to 42 Burleigh Road Hemel Hempstead HP2 4PP on 5 December 2014
05 Dec 2014 TM01 Termination of appointment of Zahire Iqbal as a director on 25 November 2014
05 Dec 2014 AP01 Appointment of Sean Logue as a director on 25 November 2014
16 Jul 2014 TM01 Termination of appointment of Martin Jeffrey as a director on 9 July 2014
16 Jul 2014 AD01 Registered office address changed from 7 Waxwing Close Ayesbury HP19 0WT United Kingdom to 21 Violet Street Derby DE23 8SP on 16 July 2014
16 Jul 2014 AP01 Appointment of Zahire Iqbal as a director on 9 July 2014
01 May 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 1 May 2014
30 Apr 2014 AP01 Appointment of Martin Jeffrey as a director
30 Apr 2014 TM01 Termination of appointment of Terence Dunne as a director
19 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-19
  • GBP 1