- Company Overview for WOOLWELL HAULAGE LTD (08948112)
- Filing history for WOOLWELL HAULAGE LTD (08948112)
- People for WOOLWELL HAULAGE LTD (08948112)
- More for WOOLWELL HAULAGE LTD (08948112)
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) |
---|---|---|---|
25 Aug 2020 | AP01 | Appointment of Mr Connor Grimsley as a director on 6 August 2020 | |
25 Aug 2020 | TM01 | Termination of appointment of Liam Evans as a director on 6 August 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
02 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 Nov 2019 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 71 Victoria Street Pontefract WF9 4BP on 28 November 2019 | |
28 Nov 2019 | PSC01 | Notification of Liam Evans as a person with significant control on 8 November 2019 | |
28 Nov 2019 | PSC07 | Cessation of Gordon Kilpatrick as a person with significant control on 8 November 2019 | |
28 Nov 2019 | AP01 | Appointment of Mr Liam Evans as a director on 8 November 2019 | |
28 Nov 2019 | TM01 | Termination of appointment of Gordon Kilpatrick as a director on 8 November 2019 | |
14 Jun 2019 | AD01 | Registered office address changed from 16 Kent Street Southampton SO14 5BD England to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 14 June 2019 | |
14 Jun 2019 | AP01 | Appointment of Mr Gordon Kilpatrick as a director on 28 May 2019 | |
14 Jun 2019 | TM01 | Termination of appointment of Darren John Coulson as a director on 28 May 2019 | |
14 Jun 2019 | PSC01 | Notification of Gordon Kilpatrick as a person with significant control on 28 May 2019 | |
14 Jun 2019 | PSC07 | Cessation of Darren John Coulson as a person with significant control on 28 May 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
27 Dec 2018 | PSC01 | Notification of Darren John Coulson as a person with significant control on 14 December 2018 | |
27 Dec 2018 | PSC07 | Cessation of Samuel Philip Regan as a person with significant control on 14 December 2018 | |
27 Dec 2018 | AP01 | Appointment of Mr Darren John Coulson as a director on 14 December 2018 | |
27 Dec 2018 | TM01 | Termination of appointment of Samuel Philip Regan as a director on 14 December 2018 | |
27 Dec 2018 | AD01 | Registered office address changed from 100 Burke Drive Southampton SO19 6EF United Kingdom to 16 Kent Street Southampton SO14 5BD on 27 December 2018 | |
24 Sep 2018 | AD01 | Registered office address changed from 50 Akron Drive Wolverhampton WV10 6EG United Kingdom to 100 Burke Drive Southampton SO19 6EF on 24 September 2018 | |
24 Sep 2018 | PSC01 | Notification of Samuel Philip Regan as a person with significant control on 14 September 2018 | |
24 Sep 2018 | PSC07 | Cessation of Ross Ryan Aldridge as a person with significant control on 14 September 2018 | |
24 Sep 2018 | AP01 | Appointment of Mr Samuel Philip Regan as a director on 14 September 2018 | |
24 Sep 2018 | TM01 | Termination of appointment of Ross Ryan Aldridge as a director on 14 September 2018 |