- 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) |
---|---|---|---|
22 Mar 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
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
|
|
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 |