- Company Overview for WILBY TRANSPORT LTD (08949998)
- Filing history for WILBY TRANSPORT LTD (08949998)
- People for WILBY TRANSPORT LTD (08949998)
- More for WILBY TRANSPORT LTD (08949998)
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) |
---|---|---|---|
28 Nov 2017 | AP01 | Appointment of Mr Saulius Zilenas as a director on 22 September 2017 | |
28 Nov 2017 | PSC07 | Cessation of David Galbraith as a person with significant control on 22 September 2017 | |
28 Nov 2017 | AD01 | Registered office address changed from 288 Anson Street Eccles Manchester M30 8HH United Kingdom to 78 Tarbert Crescent Blackburn BB1 2EW on 28 November 2017 | |
28 Nov 2017 | TM01 | Termination of appointment of David Galbraith as a director on 22 September 2017 | |
23 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
02 Oct 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 January 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
15 Mar 2017 | AD01 | Registered office address changed from 251 Worsley Road Eccles Manchester M30 8BW United Kingdom to 288 Anson Street Eccles Manchester M30 8HH on 15 March 2017 | |
15 Mar 2017 | CH01 | Director's details changed for David Galbraith on 8 March 2017 | |
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 | |
08 Oct 2015 | TM01 | Termination of appointment of Wayne Henderson as a director on 1 October 2015 | |
08 Oct 2015 | AP01 | Appointment of David Galbraith as a director on 1 October 2015 | |
08 Oct 2015 | AD01 | Registered office address changed from 39 Howlands Welwyn Garden City AL7 4RA United Kingdom to 251 Worsley Road Eccles Manchester M30 8BW on 8 October 2015 | |
29 Jun 2015 | TM01 | Termination of appointment of Marcin Stefaniak as a director on 22 June 2015 | |
29 Jun 2015 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 39 Howlands Welwyn Garden City AL7 4RA on 29 June 2015 | |
29 Jun 2015 | AP01 | Appointment of Wayne Henderson as a director on 22 June 2015 | |
14 May 2015 | CH01 | Director's details changed for Marcin Stefaniak on 7 May 2015 | |
06 May 2015 | TM01 | Termination of appointment of Mark Gowlett as a director on 27 April 2015 | |
06 May 2015 | AP01 | Appointment of Marcin Stefaniak as a director on 27 April 2015 | |
06 May 2015 | AD01 | Registered office address changed from 25 Grosvenor Road Paignton TQ4 5AZ to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 6 May 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
04 Mar 2015 | AD01 | Registered office address changed from 12 Cuthbert Close Durham DH1 2FX United Kingdom to 25 Grosvenor Road Paignton TQ4 5AZ on 4 March 2015 | |
04 Mar 2015 | AP01 | Appointment of Mark Gowlett as a director on 25 February 2015 |