Advanced company searchLink opens in new window

WELBORNE LOGISTICS LIMITED

Company number 08949966

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)
15 May 2019 TM01 Termination of appointment of Sean Watt as a director on 3 May 2019
15 May 2019 AP01 Notice of removal of a director
10 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
31 Aug 2018 AA Micro company accounts made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates
16 Feb 2018 AD01 Registered office address changed from 129 Crookes Sheffield S10 1UD United Kingdom to 17 Beech Square Washington NE38 7HH on 16 February 2018
16 Feb 2018 PSC07 Cessation of Garry Gill as a person with significant control on 5 April 2017
16 Feb 2018 PSC01 Notification of Sean Watt as a person with significant control on 14 February 2018
16 Feb 2018 AP01 Appointment of Mr Sean Watt as a director on 14 February 2018
16 Feb 2018 TM01 Termination of appointment of Paul Laycock as a director on 14 February 2018
08 Dec 2017 AA Micro company accounts made up to 31 March 2017
09 May 2017 TM01 Termination of appointment of Garry Gill as a director on 5 April 2017
09 May 2017 AD01 Registered office address changed from 1 Birkdale Avenue Sunderland SR6 8AT United Kingdom to 129 Crookes Sheffield S10 1UD on 9 May 2017
09 May 2017 AP01 Appointment of Paul Laycock as a director on 28 April 2017
15 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
08 Nov 2016 AA Micro company accounts made up to 31 March 2016
23 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
09 Dec 2015 AA Micro company accounts made up to 31 March 2015
11 Sep 2015 TM01 Termination of appointment of Stephen Foxford as a director on 4 September 2015
11 Sep 2015 AP01 Appointment of Garry Gill as a director on 4 September 2015
11 Sep 2015 AD01 Registered office address changed from 122 Landreath Place St Blazey Par PL24 2LA United Kingdom to 1 Birkdale Avenue Sunderland SR6 8AT on 11 September 2015
17 Aug 2015 CH01 Director's details changed for Stephen Foxford on 6 August 2015
17 Aug 2015 AD01 Registered office address changed from 3 Applegarth Close Newton Abbot TQ12 1RR United Kingdom to 122 Landreath Place St Blazey Par PL24 2LA on 17 August 2015
28 Apr 2015 AD01 Registered office address changed from 63 Harewood Road Preston PR1 6XE to 3 Applegarth Close Newton Abbot TQ12 1RR on 28 April 2015
28 Apr 2015 TM01 Termination of appointment of Scott Carty as a director on 20 April 2015