Advanced company searchLink opens in new window

WESTPORT LOGISTICS LTD

Company number 08958743

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)
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
  • GBP 1
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