- Company Overview for WESTMOOR HAULAGE LTD (08948288)
- Filing history for WESTMOOR HAULAGE LTD (08948288)
- People for WESTMOOR HAULAGE LTD (08948288)
- More for WESTMOOR HAULAGE LTD (08948288)
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
|
|
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 |