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)
22 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
25 Feb 2016 AP01 Appointment of Alexandru Campean as a director on 18 February 2016
25 Feb 2016 TM01 Termination of appointment of Keith Hadden as a director on 18 February 2016
25 Feb 2016 AD01 Registered office address changed from 88 Washington Grove Doncaster DN5 9RL United Kingdom to 951a Finchley Road London NW11 7PE on 25 February 2016
15 Dec 2015 AP01 Appointment of Keith Hadden as a director on 7 December 2015
15 Dec 2015 AD01 Registered office address changed from 11 Logan Rock Tattenhoe Milton Keynes MK4 3DY United Kingdom to 88 Washington Grove Doncaster DN5 9RL on 15 December 2015
15 Dec 2015 TM01 Termination of appointment of Craig Richard Field as a director on 7 December 2015
09 Dec 2015 AA Micro company accounts made up to 31 March 2015
05 Oct 2015 TM01 Termination of appointment of George Mcclymont as a director on 25 September 2015
05 Oct 2015 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 11 Logan Rock Tattenhoe Milton Keynes MK4 3DY on 5 October 2015
05 Oct 2015 AP01 Appointment of Craig Field as a director on 25 September 2015
08 Jun 2015 AD01 Registered office address changed from 40 Larkin Close Stafford ST17 9YZ to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 8 June 2015
08 Jun 2015 AP01 Appointment of George Mcclymont as a director on 1 June 2015
08 Jun 2015 TM01 Termination of appointment of David Thomas as a director on 1 June 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
  • GBP 1
17 Mar 2015 TM01 Termination of appointment of John Stansfield as a director on 11 March 2015
17 Mar 2015 AD01 Registered office address changed from 12 Brookside View Oswaldtwistle Accrington BB5 4SH United Kingdom to 40 Larkin Close Stafford ST17 9YZ on 17 March 2015
17 Mar 2015 AP01 Appointment of David Thomas as a director on 11 March 2015
03 Feb 2015 AP01 Appointment of John Stansfield as a director on 26 January 2015
03 Feb 2015 TM01 Termination of appointment of Aaron Atack as a director on 26 January 2015
03 Feb 2015 AD01 Registered office address changed from 36 Oaks Drive Higham Ferrers Rushden NN10 8EY United Kingdom to 12 Brookside View Oswaldtwistle Accrington BB5 4SH on 3 February 2015
29 Oct 2014 AD01 Registered office address changed from 59 Maple Street Sheerness Kent ME12 1XL United Kingdom to 36 Oaks Drive Higham Ferrers Rushden NN10 8EY on 29 October 2014
29 Oct 2014 AP01 Appointment of Aaron Atack as a director on 17 October 2014
29 Oct 2014 TM01 Termination of appointment of Daniel John Tatham-Hopkins as a director on 17 October 2014
30 Apr 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 30 April 2014