- 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) |
---|---|---|---|
31 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Jul 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 50 Akron Drive Wolverhampton WV10 6EG on 19 July 2018 | |
19 Jul 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 29 June 2018 | |
19 Jul 2018 | PSC01 | Notification of Ross Ryan Aldridge as a person with significant control on 29 June 2018 | |
19 Jul 2018 | AP01 | Appointment of Mr Ross Ryan Aldridge as a director on 29 June 2018 | |
19 Jul 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 29 June 2018 | |
11 May 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 19 February 2018 | |
11 May 2018 | AD01 | Registered office address changed from 23 Frederick Street Warrington WA4 1HX England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 11 May 2018 | |
11 May 2018 | PSC07 | Cessation of Attila Torma as a person with significant control on 19 February 2018 | |
11 May 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 19 February 2018 | |
11 May 2018 | TM01 | Termination of appointment of Attila Torma as a director on 19 February 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with updates | |
14 Feb 2018 | PSC01 | Notification of Attila Torma as a person with significant control on 22 January 2018 | |
14 Feb 2018 | PSC07 | Cessation of Marek Bocian as a person with significant control on 22 January 2018 | |
14 Feb 2018 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 23 Frederick Street Warrington WA4 1HX on 14 February 2018 | |
14 Feb 2018 | AP01 | Appointment of Mr Attila Torma as a director on 22 January 2018 | |
14 Feb 2018 | TM01 | Termination of appointment of Marek Bocian as a director on 22 January 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 | |
17 Nov 2016 | CH01 | Director's details changed for Marek Bocian on 10 November 2016 | |
03 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
14 Apr 2016 | CH01 | Director's details changed for Marek Bocian on 1 April 2016 | |
08 Apr 2016 | AD01 | Registered office address changed from 951a Finchley Road London NW11 7PE United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 8 April 2016 | |
08 Apr 2016 | TM01 | Termination of appointment of Alexandru Campean as a director on 31 March 2016 | |
08 Apr 2016 | AP01 | Appointment of Marek Bocian as a director on 31 March 2016 |