- Company Overview for WELBORNE LOGISTICS LIMITED (08949966)
- Filing history for WELBORNE LOGISTICS LIMITED (08949966)
- People for WELBORNE LOGISTICS LIMITED (08949966)
- More for WELBORNE LOGISTICS LIMITED (08949966)
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
|
|
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 |