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)
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