Advanced company searchLink opens in new window

WESTMOOR HAULAGE LTD

Company number 08948288

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)
12 Feb 2018 AP01 Appointment of Mr Kurt O'sullivan as a director on 19 December 2017
12 Feb 2018 TM01 Termination of appointment of Patrick Pounds as a director on 19 December 2017
12 Feb 2018 PSC01 Notification of Kurt O'sullivan as a person with significant control on 19 December 2017
12 Feb 2018 PSC07 Cessation of Christopher Cole as a person with significant control on 5 April 2017
08 Dec 2017 AA Micro company accounts made up to 31 March 2017
14 Jun 2017 AP01 Appointment of Patrick Pounds as a director on 7 June 2017
14 Jun 2017 AD01 Registered office address changed from 44 Church Road Burton Joyce Nottingham NG14 5GA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 14 June 2017
14 Jun 2017 TM01 Termination of appointment of Christopher Cole as a director on 5 April 2017
16 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
02 Nov 2016 AA Micro company accounts made up to 31 March 2016
26 Oct 2016 AD01 Registered office address changed from 23 Tower Court Woodston PE2 9AT United Kingdom to 44 Church Road Burton Joyce Nottingham NG14 5GA on 26 October 2016
26 Oct 2016 TM01 Termination of appointment of Samuel Githinji as a director on 19 October 2016
26 Oct 2016 AP01 Appointment of Christopher Cole as a director on 19 October 2016
09 Jun 2016 AD01 Registered office address changed from 54 Mappleton Grove Hull HU9 5XD United Kingdom to 23 Tower Court Woodston PE2 9AT on 9 June 2016
09 Jun 2016 AP01 Appointment of Samuel Githinji as a director on 2 June 2016
09 Jun 2016 TM01 Termination of appointment of Graham Johnston as a director on 2 June 2016
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
18 Jan 2016 AD01 Registered office address changed from 139 Main Street Burstwick Hull HU12 9EB United Kingdom to 54 Mappleton Grove Hull HU9 5XD on 18 January 2016
18 Jan 2016 CH01 Director's details changed for Graham Johnston on 11 January 2016
08 Dec 2015 AA Micro company accounts made up to 31 March 2015
14 May 2015 CH01 Director's details changed for Graham Johnston on 7 May 2015
14 May 2015 AD01 Registered office address changed from Flat 1 33 Mayfield Street Hull HU3 1NS United Kingdom to 139 Main Street Burstwick Hull HU12 9EB on 14 May 2015
07 May 2015 CH01 Director's details changed for Graham Johnston on 30 April 2015
07 May 2015 AD01 Registered office address changed from 139 Main Street Burstwick Hull HU12 9EB United Kingdom to Flat 1 33 Mayfield Street Hull HU3 1NS on 7 May 2015
08 Apr 2015 TM01 Termination of appointment of Damian Wilcox as a director on 27 March 2015