Advanced company searchLink opens in new window

WOOLWELL HAULAGE LTD

Company number 08948112

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)
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