- Company Overview for WYNFORD TRANSPORT LTD (08948084)
- Filing history for WYNFORD TRANSPORT LTD (08948084)
- People for WYNFORD TRANSPORT LTD (08948084)
- More for WYNFORD TRANSPORT LTD (08948084)
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
|
|
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
|
|
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
|