- Company Overview for WESTPORT LOGISTICS LTD (08958743)
- Filing history for WESTPORT LOGISTICS LTD (08958743)
- People for WESTPORT LOGISTICS LTD (08958743)
- More for WESTPORT LOGISTICS LTD (08958743)
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) |
---|---|---|---|
17 Dec 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 11 Worcester Way Gorleston Great Yarmouth NR31 7BT on 17 December 2018 | |
17 Dec 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 7 December 2018 | |
30 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 Jul 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
04 Jul 2018 | AD01 | Registered office address changed from 26 Stroma Gardens Urmston Manchester M41 7ER England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 4 July 2018 | |
04 Jul 2018 | TM01 | Termination of appointment of James Harold Walker as a director on 5 April 2018 | |
04 Jul 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
04 Jul 2018 | PSC07 | Cessation of James Harold Walker as a person with significant control on 5 April 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
08 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Nov 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 13 September 2017 | |
03 Nov 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 26 Stroma Gardens Urmston Manchester M41 7ER on 3 November 2017 | |
03 Nov 2017 | PSC01 | Notification of James Walker as a person with significant control on 13 September 2017 | |
03 Nov 2017 | PSC07 | Cessation of Terence Dunne as a person with significant control on 13 September 2017 | |
03 Nov 2017 | AP01 | Appointment of Mr James Walker as a director on 13 September 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
16 Mar 2017 | CH01 | Director's details changed for Terence Dunne on 16 March 2017 | |
15 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 10 March 2017 | |
15 Mar 2017 | AD01 | Registered office address changed from 31 Hamlyn Road Glastonbury BA6 8HT United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 15 March 2017 | |
15 Mar 2017 | TM01 | Termination of appointment of Tom Nicholas Carter as a director on 10 March 2017 | |
22 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
15 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
11 Jun 2015 | TM01 | Termination of appointment of Marek Horodewski as a director on 4 June 2015 | |
11 Jun 2015 | AP01 | Appointment of Tom Carter as a director on 4 June 2015 |